Detail by Entity Name

Florida Profit Corporation

CENTRAL FLORIDA GROUP SERVICES, INC.

Filing Information
V04573 59-3097764 01/02/1992 01/01/1992 FL ACTIVE REINSTATEMENT 04/09/2024
Principal Address
2211 Lee Road
Suite 100
Winter Park, FL 32789

Changed: 01/13/2014
Mailing Address
2211 Lee Road
Suite 100
Winter Park, FL 32789

Changed: 01/13/2014
Registered Agent Name & Address ABELY, Elizabeth K
2211 Lee Road
Suite 100
Winter Park, FL 32789

Name Changed: 10/15/2021

Address Changed: 01/13/2014
Officer/Director Detail Name & Address

Title President

ABELY, ELIZABETH K
2211 Lee Road
Suite 100
Winter Park, FL 32789

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 04/09/2024
2024 04/09/2024

Document Images
04/09/2024 -- REINSTATEMENT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
11/22/2021 -- Amendment View image in PDF format
10/15/2021 -- REINSTATEMENT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
02/27/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
06/11/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
11/21/2001 -- Reg. Agent Change View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/13/2000 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
01/11/1999 -- Name Change View image in PDF format
08/19/1998 -- Amended and Restated Articles View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format