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 |
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 |
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 |
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 | - |
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 |
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