Search icon

FOUR SEASONS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SEASONS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SEASONS OF CENTRAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000069121
FEI/EIN Number 593334373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 515 S, DILLARD ST., WINTER GARDEN, FL, 34787
Mail Address: 7545 SAND LAKE ROAD, #412, ORLANDO, FL, 32819, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASOOL MUNIR GHULAM Director 515 S DILLIARD ST, WINTER GARDEN, FL, 34787
RASOOL MUNIR GHULAM Agent 515 S DILLARD STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-28 515 S, DILLARD ST., WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 515 S DILLARD STREET, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 515 S, DILLARD ST., WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-08

Date of last update: 01 May 2025

Sources: Florida Department of State