Search icon

CENTRAL FLORIDA CHAMPIONSHIP KARATE, INC.

Company Details

Entity Name: CENTRAL FLORIDA CHAMPIONSHIP KARATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 1991 (33 years ago)
Document Number: S75140
FEI/EIN Number 59-3080182
Mail Address: 3662 AVALON PARK E. BLVD., # 201, ORLANDO, FL 32828
Address: 3662 AVALON PARK EAST BLVD, SUITE 201, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CATHCART, CHRIS Agent 225 S Westmonte Drive, Suite 1160, Altamonte Springs, FL 32714

Vice President

Name Role Address
Metzger, Michael Vice President 3926 Cassia Dr., Orlando, FL 32828

President

Name Role Address
SILVERMAN, FRANK President 10145 TAVISTOCK ROAD, ORLANDO, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075455 CHAMPIONSHIP MARTIAL ARTS ACTIVE 2022-06-22 2027-12-31 No data 3662 AVALON PARK E BLVD, SUITE 201, ORLANDO, FL, 32828
G09000151823 THE MARTIAL ARTS SUPERSTORE EXPIRED 2009-09-02 2014-12-31 No data 3662 AVALON PARK E. BLVD. SUITE 201, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 225 S Westmonte Drive, Suite 1160, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2016-03-22 CATHCART, CHRIS No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 3662 AVALON PARK EAST BLVD, SUITE 201, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2009-03-25 3662 AVALON PARK EAST BLVD, SUITE 201, ORLANDO, FL 32828 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State