Entity Name: | CENTRAL FLORIDA PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 2024 (8 months ago) |
Document Number: | P96000002226 |
FEI/EIN Number | 593360933 |
Mail Address: | 12741 Hawkstone Drive, Windermere, FL, 34786, US |
Address: | 8996 Barco Lane, Jacksonville, FL, 32222, US |
ZIP code: | 32222 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aust Moot Lynn B | Agent | 8996 Barco Lane, Jacksonville, FL, 32222 |
Name | Role | Address |
---|---|---|
TUBBS PATRICK A | Chief Executive Officer | 12741 Hawkstone Drive, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Blunk Lawrence | Chief Operating Officer | 12741 Hawkstone Drive, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000119965 | PALM SPRINGS PRINTING, A DIVISION OF CENTRAL FLORIDA PUBLISHING, INC. | EXPIRED | 2019-11-07 | 2024-12-31 | No data | 300 N. FRENCH AVE, SANFORD, FL, 32771 |
G11000049847 | PALM SPRINGS PRINTING A DIVISION OF CENRAL FLORIDA PUBLISHING, INC. | EXPIRED | 2011-05-26 | 2016-12-31 | No data | 300 NORTH FRENCH AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 8996 Barco Lane, Jacksonville, FL 32222 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Aust Moot, Lynn B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 8996 Barco Lane, Jacksonville, FL 32222 | No data |
AMENDMENT | 2024-06-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 8996 Barco Lane, Jacksonville, FL 32222 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000127861 | TERMINATED | 1000000407130 | SEMINOLE | 2012-12-07 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000606734 | TERMINATED | 1000000278870 | SEMINOLE | 2012-08-28 | 2032-09-19 | $ 822.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J03000258022 | LAPSED | 0000487711 | 04958 01521 | 2003-08-11 | 2023-09-16 | $ 14,881.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607 |
J03000258030 | LAPSED | 0000487712 | 04958 01522 | 2003-08-11 | 2023-09-16 | $ 1,243.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607 |
J03000258048 | LAPSED | 0000487714 | 04958 01523 | 2003-08-11 | 2023-09-16 | $ 41.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
Amendment | 2024-06-04 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State