Search icon

CENTRAL FLORIDA FULFILLMENT INC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA FULFILLMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA FULFILLMENT 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: 18 Jun 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P99000056351
FEI/EIN Number 650930426

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

Address: 1367 NE Viola Rd, Avon Park, FL, 33825, US
Mail Address: 1367 NE Viola Rd, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULLO THOMAS L President 1367 NE Viola Rd, Avon Park, FL, 33825
TULLO THOMAS L Director 1367 NE Viola Rd, Avon Park, FL, 33825
TULLO JENNY Secretary 1367 NE Viola Rd, Avon Park, FL, 33825
TULLO THOMAS L Agent 1367 NE Viola Rd, Avon Park, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040063 CENTRAL FLORIDA FULFILLMENT ACTIVE 2023-03-28 2028-12-31 - 1367 NE VIOLA RD., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-12-15 CENTRAL FLORIDA FULFILLMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 1367 NE Viola Rd, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2023-12-01 1367 NE Viola Rd, Avon Park, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 1367 NE Viola Rd, Avon Park, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001143063 TERMINATED 1000000637596 HIGHLANDS 2014-08-01 2034-12-17 $ 390.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000169242 TERMINATED 1000000556822 HIGHLANDS 2014-01-31 2034-02-07 $ 2,422.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001046633 TERMINATED 1000000432640 HIGHLANDS 2012-12-12 2032-12-19 $ 821.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000285529 TERMINATED 1000000089605 2155 1405 2008-08-21 2028-08-27 $ 683.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-04-10
Amendment and Name Change 2023-12-15
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State