Search icon

CENTER CITY HAULING & EXCAVATING, INC.

Company Details

Entity Name: CENTER CITY HAULING & EXCAVATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000096811
FEI/EIN Number 59-3350567
Address: 345 WEST MAIN ST., APOPKA, FL 32712
Mail Address: 345 WEST MAIN ST., APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAHARAJ, GANGA Agent 2756 CABERNET CIR., OCOEE, FL 34761

President

Name Role Address
MAHARAJ, GANGA PERSAD President 345 WEST MAIN ST., APOPKA, FL 32712

Treasurer

Name Role Address
MAHARAJ, GANGA PERSAD Treasurer 345 WEST MAIN ST., APOPKA, FL 32712

Director

Name Role Address
MAHARAJ, GANGA PERSAD Director 345 WEST MAIN ST., APOPKA, FL 32712
MAHARAJ, DEOMATI Director 345 WEST MAIN ST., APOPKA, FL 32712

Secretary

Name Role Address
MAHARAJ, DEOMATI Secretary 345 WEST MAIN ST., APOPKA, FL 32712

Vice President

Name Role Address
MAHARAJ, DEOMATI Vice President 345 WEST MAIN ST., APOPKA, FL 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 2756 CABERNET CIR., OCOEE, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 345 WEST MAIN ST., APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2004-03-02 345 WEST MAIN ST., APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2001-05-03 MAHARAJ, GANGA No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State