Search icon

CENTRAL FLORIDA ACADEMY CORP.

Company Details

Entity Name: CENTRAL FLORIDA ACADEMY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P15000061049
FEI/EIN Number 47-4596885
Address: 186 Industrial Center Drive, Lake Helen, FL, 32744, US
Mail Address: 1626 WEST AIRPORT BLVD., SANFORD, FL, 32771
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ Darwing J Agent 963 Springs Landing Drive, Deltona, FL, 32725

President

Name Role Address
Hernandez Darwing J President 963 Springs Landing Drive, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000103430 CENTRAL FLORIDA COLLEGE ACTIVE 2024-08-29 2029-12-31 No data 186 INDUSTRIAL CENTER DRIVE, LAKE HELEN, FL, 32744
G23000027640 CENTRAL FLORIDA CHRISTIAN ACADEMY ACTIVE 2023-02-28 2028-12-31 No data 1626 WEST AIRPORT BLVD, SANFORD, FL, 32773
G23000027645 CENTRAL FLORIDA COLLEGE ACTIVE 2023-02-28 2028-12-31 No data 186 INDUSTRIAL CENTER DRIVE, LAKE HELEN, FL, 32744
G18000069633 CENTRAL FLORIDA ACADEMY PRE-SCHOOL EXPIRED 2018-06-19 2023-12-31 No data 1622 WEST AIRPORT BLVD., SANFORD, FL, 32773
G18000068288 CENTRAL FLORIDA PREPARATORY ACADEMY EXPIRED 2018-06-14 2023-12-31 No data 186 INDUSTRIAL CENTER DRIVE, LAKE HELEN, FL, 32774
G17000020236 CENTRAL FLORIDA COLLEGE EXPIRED 2017-02-23 2022-12-31 No data 1626 WEST AIRPORT BLVD, SANFORD, FL, 32773
G15000100323 CENTRAL FLORIDA ACADEMY EXPIRED 2015-09-30 2020-12-31 No data 1626 WEST AIRPORT BLVD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 963 Springs Landing Drive, Deltona, FL 32725 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 186 Industrial Center Drive, Lake Helen, FL 32744 No data
REGISTERED AGENT NAME CHANGED 2017-02-23 HERNANDEZ, Darwing J No data
NAME CHANGE AMENDMENT 2016-12-27 CENTRAL FLORIDA ACADEMY CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000213967 TERMINATED 1000000783251 SEMINOLE 2018-05-21 2028-05-30 $ 1,133.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-23
Name Change 2016-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State