Search icon

CENTRAL FLORIDA DIRECTORY PUBLICATIONS, INC.

Company Details

Entity Name: CENTRAL FLORIDA DIRECTORY PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1995 (30 years ago)
Date of dissolution: 31 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: P95000037185
FEI/EIN Number 59-3317285
Address: 11012 SW 58TH AVE RD, OCALA, FL 34476
Mail Address: 11012 SW 58TH AVE RD, OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COLSON, CECELIA A Agent 11012 SW 58TH AVE RD, OCALA, FL 34476

President

Name Role Address
COLSON, CECELIA A President 11012 S.W. 58TH AVE. RD., OCALA, FL 34476

Secretary

Name Role Address
COLSON, CECELIA A Secretary 11012 S.W. 58TH AVE. RD., OCALA, FL 34476

Treasurer

Name Role Address
COLSON, CECELIA A Treasurer 11012 S.W. 58TH AVE. RD., OCALA, FL 34476

Chief Executive Officer

Name Role Address
COSLON, HERBERT Chief Executive Officer 11012 SW 58TH AVE RD., OCALA, FL 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 11012 SW 58TH AVE RD, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2000-01-28 11012 SW 58TH AVE RD, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 11012 SW 58TH AVE RD, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 1999-04-15 COLSON, CECELIA A No data
AMENDMENT 1996-07-03 No data No data

Documents

Name Date
Voluntary Dissolution 2006-07-31
Off/Dir Resignation 2006-07-31
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State