Search icon

JAVA CENTRAL, INC.

Company Details

Entity Name: JAVA CENTRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000040102
FEI/EIN Number 65-0591875
Address: 11401 PINES BLVD, PEMBROKE PINES, FL 33026
Mail Address: 22071 MARTELLA AVE, BOCA RATON, FL 33433-659
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLORENTINO, MICHAEL Agent 22071 MARTELLA AVE, BOCA RATON, FL 33433-5649

President

Name Role Address
GOODRICH, GERALD J President 22071 MARTELLA AVE, BOCA RATON, FL 33433-4659

Secretary

Name Role Address
GOODRICH, GERALD J Secretary 22071 MARTELLA AVE, BOCA RATON, FL 33433-4659

Director

Name Role Address
GOODRICH, GERALD J Director 22071 MARTELLA AVE, BOCA RATON, FL 33433-4659
FLORENTINO, MICHAEL Director 22071 MARTELLA AVE, BOCA RATON, FL 33433-4659

Vice President

Name Role Address
FLORENTINO, MICHAEL Vice President 22071 MARTELLA AVE, BOCA RATON, FL 33433-4659

Treasurer

Name Role Address
FLORENTINO, MICHAEL Treasurer 22071 MARTELLA AVE, BOCA RATON, FL 33433-4659

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-11 11401 PINES BLVD, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 1998-04-09 11401 PINES BLVD, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 1998-04-09 FLORENTINO, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 22071 MARTELLA AVE, BOCA RATON, FL 33433-5649 No data

Documents

Name Date
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-01-31
DOCUMENTS PRIOR TO 1997 1995-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State