Search icon

CENTRAL FLORIDA RESORT ACTIVITIES CARTS, INC.

Company Details

Entity Name: CENTRAL FLORIDA RESORT ACTIVITIES CARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2017 (8 years ago)
Document Number: P17000036453
FEI/EIN Number 82-1279373
Address: 309 SAHALLI CT, DAVENPORT, FL, 33837, US
Mail Address: 309 SAHALLI CT, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
ONE PLUS TAX GROUP, INC. Agent

President

Name Role Address
REYES GONZALEZ YARITSEL President 309 SAHALLI CT, DAVENPORT, FL, 33837

Vice President

Name Role Address
MOLANO FERNANDEZ BELMER Vice President 309 SAHALLI CT, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043944 CENTRAL FLORIDA RESORT CONCESSIONS EXPIRED 2017-04-24 2022-12-31 No data 4397 S TEXAS AVE SUITE 208, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 One Plus Tax Group, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 2717 Michigan Ave, Kissimmee, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 309 SAHALLI CT, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2023-04-28 309 SAHALLI CT, DAVENPORT, FL 33837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000188506 ACTIVE 1000000983813 ORANGE 2024-03-11 2044-04-03 $ 1,391.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State