Search icon

CENTRAL FLORIDA PUBLISHING, INC.

Company Details

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

Agent

Name Role Address
Aust Moot Lynn B Agent 8996 Barco Lane, Jacksonville, FL, 32222

Chief Executive Officer

Name Role Address
TUBBS PATRICK A Chief Executive Officer 12741 Hawkstone Drive, Windermere, FL, 34786

Chief Operating Officer

Name Role Address
Blunk Lawrence Chief Operating Officer 12741 Hawkstone Drive, Windermere, FL, 34786

Fictitious Names

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

Events

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

Debts

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

Documents

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