Search icon

THE CARDONE GROUP OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE CARDONE GROUP OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CARDONE GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 1998 (27 years ago)
Document Number: P98000072424
FEI/EIN Number 593532657

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

Address: 800 TRAFALGAR COURT, MAITLAND, FL, 32751, US
Mail Address: 800 TRAFALGAR COURT, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN SCOTT President 800 TRAFALGAR COURT, MAITLAND, FL, 32751
MORGAN SCOTT Director 800 TRAFALGAR COURT, MAITLAND, FL, 32751
CARDONE GRANT Director 800 TRAFALGAR COURT, MAITLAND, FL, 32751
MORGAN SCOTT Agent 800 TRAFALGAR COURT, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 800 TRAFALGAR COURT, Suite 350, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-01-16 800 TRAFALGAR COURT, Suite 350, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 800 TRAFALGAR COURT, Suite 350, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 1999-03-10 MORGAN, SCOTT -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State