Search icon

CENTRAL FLORIDA FABRICATORS, INC.

Company Details

Entity Name: CENTRAL FLORIDA FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000037779
FEI/EIN Number 593379441
Address: 106 COMMERCE STREET #107, LAKE MARY, FL, 32746
Mail Address: 106 COMMERCE STREET #107, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ADDISON A C Agent 106 COMMERCE ST., LAKE MARY, FL, 32746

Vice President

Name Role Address
ADDISON LIBBY R. Vice President 106 COMMERCE ST., #108, LAKE MARY, FL, 32746

President

Name Role Address
ADDISON A.C. President 106 COMMERCE ST, #108, LAKE MARY, FL, 32746

Secretary

Name Role Address
ADDISON A.C. Secretary 106 COMMERCE ST, #108, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 106 COMMERCE ST., #108, LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000018945 LAPSED 03-08908 (08) 17TH JUDICIAL CIRCUIT BROWARD 2004-02-23 2009-02-23 $14,310.00 VAN R. DOXTATER DBA AMERICAN STEEL ERECTORS, 267 CLERMONT AVENUE, LAKE MARY, FLORIDA 32746
J03900014291 LAPSED 03-013045 COCE-54 BROWARD COUNTY 17TH COURT 2003-10-14 2008-11-03 $14271.51 ALPRO JAM MOBILE WELDING, INC., 416 NW 27TH AVENUE, FORT LAUDERDALE, FL 33311

Documents

Name Date
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State