Search icon

CENTRAL FLORIDA ENTERPRISES, INC.

Company Details

Entity Name: CENTRAL FLORIDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P93000084002
FEI/EIN Number 59-3222993
Mail Address: PO BOX 520672, LONGWOOD, FL 32752-0672
Address: Ronald Reagan Blvd., LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNO, NELSON D Agent Ronald Reagan Blvd., LONGWOOD, FL 32750

President

Name Role Address
BRUNO, JOSE President PO BOX 520672, LONGWOOD, FL 32752-0672
BRUNO, NELSON D. President PO BOX 520672, LONGWOOD, FL 32752-0672

Director

Name Role Address
BRUNO, JOSE Director PO BOX 520672, LONGWOOD, FL 32752-0672
DA SILVA, JOAQUIM Director PO BOX 520672, LONGWOOD, FL 32752-0672

Secretary

Name Role Address
DA SILVA, JOAQUIM Secretary PO BOX 520672, LONGWOOD, FL 32752-0672

Treasurer

Name Role Address
DA SILVA, JOAQUIM Treasurer PO BOX 520672, LONGWOOD, FL 32752-0672

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 Ronald Reagan Blvd., LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 Ronald Reagan Blvd., LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 Ronald Reagan Blvd., LONGWOOD, FL 32750 No data
AMENDMENT 2018-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-17 BRUNO, NELSON D No data
AMENDMENT 2017-08-07 No data No data
AMENDMENT 2017-06-02 No data No data
REINSTATEMENT 1997-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-23
Reg. Agent Change 2018-01-17
Amendment 2018-01-17
Amendment 2017-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State