Search icon

CENTRAL FLORIDA CONSTRUCTION & DEVELOPMENT CORP. (CFCD) - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CONSTRUCTION & DEVELOPMENT CORP. (CFCD)
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA CONSTRUCTION & DEVELOPMENT CORP. (CFCD) 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: 24 Apr 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V31307
FEI/EIN Number 593116471

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

Mail Address: PO BOX 568245, ORLANDO, FL, 32856, US
Address: 645 W MICHIGAN STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPP GARY H Director 4400 TIDEWATER DRIVE, ORLANDO, FL, 32812
TRIPP GARY H Vice President 4400 TIDEWATER DRIVE, ORLANDO, FL, 32812
BURDEN RANDY O Director 1611 S SUMMERLIN AVE, ORLANDO, FL, 32806
BURDEN RANDY O Vice President 1611 S SUMMERLIN AVE, ORLANDO, FL, 32806
SHAW PAMELA N Secretary 2901 S OSCEOLA AVE, ORLANDO, FL, 32806
SHAW PAMELA N Treasurer 2901 S OSCEOLA AVE, ORLANDO, FL, 32806
SHAW PAMELA N Agent 645 W MICHIGAN STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 645 W MICHIGAN STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2000-05-09 645 W MICHIGAN STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2000-05-09 SHAW, PAMELA N -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 645 W MICHIGAN STREET, ORLANDO, FL 32805 -
AMENDMENT 1999-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003870 LAPSED 02-CA-10625 ORANGE CIR CRT CIVIL DIV. 2004-01-05 2009-02-16 $20402.28 NATIONS RENT, P.O. BOX 21726, CLEVELAND, OH 44121

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
Off/Dir Resignation 2002-05-13
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09
Off/Dir Resignation 1999-08-11
ANNUAL REPORT 1999-02-22
Amendment 1999-01-19
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State