Search icon

CENTRAL FLORIDA LINCOLN MERCURY, INC.

Company Details

Entity Name: CENTRAL FLORIDA LINCOLN MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 1993 (31 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: P93000073898
FEI/EIN Number 593208843
Mail Address: 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952-2665, US
Address: 2055 W. COLONIAL DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARKEY KEVIN ESQ Agent 380 S Courtenay Pkwy, Merritt Island, FL, 32952

President

Name Role Address
DEARDOFF Robert B President 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 329522665

Secretary

Name Role Address
CHENEY E. RENEE Secretary 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 329522665

Treasurer

Name Role Address
CHENEY E. RENEE Treasurer 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 329522665

Gene

Name Role Address
Burnside Elliott Gene 2055 W. Colonial Drive, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131305 CENTRAL FLORIDA LINCOLN ACTIVE 2016-12-07 2026-12-31 No data 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
G11000012947 CENTRAL FLORIDA LINCOLN OF ORLANDO ACTIVE 2011-02-02 2026-12-31 No data 1850 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 380 S Courtenay Pkwy, Ste A, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2014-02-03 MARKEY, KEVIN, ESQ No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 2055 W. COLONIAL DRIVE, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2006-10-11 2055 W. COLONIAL DRIVE, ORLANDO, FL 32804 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State