CENTRAL FLORIDA CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | CENTRAL FLORIDA CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 1993 (32 years ago) |
Document Number: | P93000037567 |
FEI/EIN Number |
593184702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7202 ALOMA AVE., SUITE 100, WINTER PARK, FL, 32792, US |
Mail Address: | 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
City: | Winter Park |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTORE FRANK | Director | 7202 ALOMA AVENUE, #100, WINTER PARK, FL, 32792 |
SANTORE FRANK | President | 7202 ALOMA AVENUE, #100, WINTER PARK, FL, 32792 |
SANTORE FRANK | Agent | 7202 ALOMA AVE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1998-02-17 | 7202 ALOMA AVE., SUITE 100, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 1998-02-17 | 7202 ALOMA AVE., SUITE 100, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-17 | 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-14 | SANTORE, FRANK | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELLEN LAUTURNER VS SURREY HOMES, LLC, SCOTT SOUTH, CHRISTIAN MEARS-SWANN, BRANCH BANKING AND TRUST COMPANY D/B/A BB&T, CHARLIE MIZO SURVEYING LLC, EDWARD J. MIZO, CENTRAL FLORIDA CONSTRUCTION, INC., ET AL. | 5D2018-0700 | 2018-03-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELLEN LAUTURNER |
Role | Petitioner |
Status | Active |
Representations | Patrick C. Crowell |
Name | SCOTT SOUTH |
Role | Respondent |
Status | Active |
Name | CHARLIE MIZO SURVEYING, LLC |
Role | Respondent |
Status | Active |
Name | EDWARD J. MIZO |
Role | Respondent |
Status | Active |
Name | SURREY HOMES, LLC |
Role | Respondent |
Status | Active |
Representations | Christina Bredahl Gierke, Curtis L. Brown, TYLER L. FUGITT, ANTHONY S. WONG, J. Cheney Mason, Barbara J. Leach, Bryan R. Rendzio, Vincent P. Beilman, Christian M. Leger, Jason H. Klein |
Name | CHRISTIAN MEARS SWANN |
Role | Respondent |
Status | Active |
Name | SCOTT STUART STUCCO, INC. |
Role | Respondent |
Status | Active |
Name | MADDEN MOORHEAD AND STOKES, INC. |
Role | Respondent |
Status | Active |
Name | Branch Banking and Trust Company |
Role | Respondent |
Status | Active |
Name | CENTRAL FLORIDA CONSTRUCTION, INC. |
Role | Respondent |
Status | Active |
Name | Hon. John D. Galluzzo |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-08-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-07-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-07-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-07-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ELLEN LAUTURNER |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CASE STAYED TO 8/5. |
Docket Date | 2018-07-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | SURREY HOMES, LLC |
Docket Date | 2018-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 7/15. NO FURTHER EOT'S. |
Docket Date | 2018-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SURREY HOMES, LLC |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE BY 5/26. |
Docket Date | 2018-03-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURREY HOMES, LLC |
Docket Date | 2018-03-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SURREY HOMES, LLC |
Docket Date | 2018-03-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURREY HOMES, LLC |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-03-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 3/5/18 |
On Behalf Of | ELLEN LAUTURNER |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2018-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 3/2/18 |
On Behalf Of | ELLEN LAUTURNER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-23 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State