Entity Name: | CENTRAL FLORIDA DRIVELINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 May 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | P18000044472 |
FEI/EIN Number | 83-0608876 |
Address: | 307 S. COMBEE ROAD, LAKELAND, FL, 33801, US |
Mail Address: | 307 S. COMBEE ROAD, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNCAN THOMAS M | Agent | 307 S Combee Rd, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
Duncan Thomas M | President | 307 S Combee Rd, Lakeland, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079587 | CENTRAL FLORIDA DRIVESHAFT | EXPIRED | 2018-07-24 | 2023-12-31 | No data | 1508 MEADOWRIDGE DR, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 307 S Combee Rd, Lakeland, FL 33801 | No data |
NAME CHANGE AMENDMENT | 2018-06-25 | CENTRAL FLORIDA DRIVELINE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-25 |
Name Change | 2018-06-25 |
Domestic Profit | 2018-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State