Search icon

CENTRAL FLORIDA SPECIALTIES, INC.

Company Details

Entity Name: CENTRAL FLORIDA SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1994 (30 years ago)
Date of dissolution: 21 Aug 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2003 (21 years ago)
Document Number: P94000084385
FEI/EIN Number 59-3282956
Address: 405 DOUGLAS AVE, SUITE 2505-4, ALTAMONTE SPRINGS, FL 32714
Mail Address: P.O. BOX 160778, ALTAMONTE SPRINGS, FL 32716
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, DANNY R Agent 531 MEADOW SWEET CIR., OSPREY, FL 34229

President

Name Role Address
JONES, DANNY R President 531 MEADOW SWEET CIR., OSPREY, FL 34229

Director

Name Role Address
JONES, DANNY R Director 531 MEADOW SWEET CIR., OSPREY, FL 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2002-06-16 JONES, DANNY R No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-16 531 MEADOW SWEET CIR., OSPREY, FL 34229 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 405 DOUGLAS AVE, SUITE 2505-4, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 1995-03-01 405 DOUGLAS AVE, SUITE 2505-4, ALTAMONTE SPRINGS, FL 32714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000087595 LAPSED 02-CA-1923-15-G CIR CRT 18 CIR SEMINOLE CNTY 2003-01-29 2008-02-27 $108676.91 SUNTRUST BANK, 200 S ORANGE AVE, ORLANDO, FL 32801

Documents

Name Date
Voluntary Dissolution 2003-08-21
ANNUAL REPORT 2002-06-16
Reg. Agent Change 2001-11-15
Off/Dir Resignation 2001-11-15
ANNUAL REPORT 2001-01-30
Off/Dir Resignation 2000-10-02
Reg. Agent Change 2000-10-02
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State