Search icon

CENTRAL FLORIDA REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA REALTY SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 1999 (26 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P99000090575
FEI/EIN Number 593601269

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

Address: 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL, 32801, US
Mail Address: 1623 CARILLON PARK DR, OVIEDO, FL, 32765, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEART CARLTON C President 1623 CARILLON PARK DR, OVIEDO, FL, 32765
PEART CARLTON C Agent 1623 CARILLON PARK DR, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-04-30 121 S. ORANGE AVENUE, SUITE 1500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 1623 CARILLON PARK DR, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2009-04-27 PEART, CARLTON C -
REINSTATEMENT 2001-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State