Search icon

CENTRAL COMMUNICATIONS NETWORK, INC.

Company Details

Entity Name: CENTRAL COMMUNICATIONS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Sep 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: S82353
FEI/EIN Number 59-3087065
Address: 10601 US HWY 441, Ste C-5 Unit 7, Leesburg, FL 34788
Mail Address: 10601 US HWY 441, Ste C-5 Unit 7, Leesburg, FL 34788
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
CENTRAL COMMUNICATIONS NETWORK, INC. Agent

Vice President

Name Role Address
RODRIGUEZ, LINDA MICHELLE Vice President 10601 US HWY 441, Ste C-5 Unit 7 Leesburg, FL 34788

Office Manager

Name Role Address
Rodriguez, Linda Michelle Office Manager 10601 US HWY 441, Ste C-5 Unit 7 Leesburg, FL 34788

President

Name Role Address
RODRIGUEZ, DANIEL President 10601 US HWY 441, Ste C-5 Unit 7 Leesburg, FL 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 10601 US HWY 441, Ste C-5 Unit 7, Leesburg, FL 34788 No data
CHANGE OF MAILING ADDRESS 2022-07-29 10601 US HWY 441, Ste C-5 Unit 7, Leesburg, FL 34788 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 10601 US HWY 441, Ste C-5 Unit 7, Leesburg, FL 34788 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Central Communications Network, Inc. No data
AMENDMENT 2016-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000580438 LAPSED 53-2009-CA-0012792 POLK COUNTY, 10TH CIRCUIT 2010-04-21 2015-05-12 $20,930.95 AMERICAN TOWERS, INC., 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116
J10000580453 LAPSED 53-2009-CA-0012792 POLK COUNTY, 10TH CIRCUIT 2010-04-21 2015-05-12 $23,642.14 AMERICAN TOWERS, INC., 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116
J09002216538 LAPSED 48-2008-CA-020669-O 9TH JUDICIAL CIRCUIT ORANGE 2009-10-19 2014-11-18 $895.503.35 MARITIME COMMUNCIATIONS/LAND MOBILE, LLC, 218 NORTH LEE STREET, SUITE 318, ALEXANDRIA, VA 22314

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-03
Amendment 2016-08-04
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State