Search icon

SYSCO CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYSCO CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Jul 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Nov 2008 (17 years ago)
Document Number: P25346
FEI/EIN Number 742541432
Mail Address: 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
Address: 200 WEST STORY ROAD, OCOEE, FL, 34761
ZIP code: 34761
City: Ocoee
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FRANCIS ROGER Director 200 WEST STORY ROAD, OCOEE, FL, 34761
GOLDER MICHAEL Director 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
SEWELL BRANDON CHIE 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
GREEN JENNIFER K Secretary 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
WALKER ANTHONY B Vice President 1390 ENCLAVE PARKWAY, HOUSTON, TX, 77077
- Agent -

Commercial and government entity program

CAGE number:
0YK55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
SCOTT CLIPP

Immediate Level Owner

Vendor Certified:
2025-05-02
CAGE number:
3QJA4
Company Name:
SYSCO CORPORATION

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-06-11 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2008-11-19 SYSCO CENTRAL FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2005-04-26 200 WEST STORY ROAD, OCOEE, FL 34761 -
REINSTATEMENT 1994-09-22 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-22 200 WEST STORY ROAD, OCOEE, FL 34761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000074577 LAPSED CCO-02-16242 9TH JUD CIR CNTY CRT ORANGE 2003-01-27 2008-02-17 $9,421.46 ELEANOR E MEINER, 2221 LEE ROAD STE 22, WINTER PARK FL 32789

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE30025FSJG9
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5709.29
Base And Exercised Options Value:
5709.29
Base And All Options Value:
5709.29
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
4567485644!TURKEY BRST, BNLS, RAW, FZN, RTC,
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH
Procurement Instrument Identifier:
SPE30025FSJLU
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6204.00
Base And Exercised Options Value:
6204.00
Base And All Options Value:
6204.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
4567489324!MILK, FF, CHL,
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
SPE30025FSHMR
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2714.54
Base And Exercised Options Value:
2714.54
Base And All Options Value:
2714.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
4567475646!CKN WINGS, UNBRD, RAW, IQF,
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(877) 301-3840
Add Date:
1993-02-10
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
130
Drivers:
158
Inspections:
26
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State