Search icon

CFI INC. - Florida Company Profile

Company Details

Entity Name: CFI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2012 (13 years ago)
Document Number: 333954
FEI/EIN Number 591219150

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

Address: 5024 N. 56TH STREET, TAMPA, FL, 33610, US
Mail Address: 5024 N. 56th Street, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CFI, INC. 401(K) PROFIT SHARING PLAN 2023 042550113 2024-10-12 CFI, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 5084230401
Plan sponsor’s address 60 SURFVIEW DRIVE, APT 620, PALM COAST, FL, 321375316

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing BARBARA STIMA
Valid signature Filed with authorized/valid electronic signature
CFI, INC. 401(K) PROFIT SHARING PLAN 2022 042550113 2023-10-16 CFI, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 5084230401
Plan sponsor’s address 60 SURFVIEW DRIVE, APT 620, PALM COAST, FL, 321375316

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing BARBARA STIMA
Valid signature Filed with authorized/valid electronic signature
CFI, INC. 401(K) PROFIT SHARING PLAN 2021 042550113 2023-01-06 CFI, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541519
Sponsor’s telephone number 5084230401
Plan sponsor’s address 60 SURFVIEW DRIVE, APT 620, PALM COAST, FL, 321375316

Key Officers & Management

Name Role Address
Calfee John P President 5024 N. 56th Street, TAMPA, FL, 33610
CALFEE Elizabeth P Vice President 5024 N. 56th Street, TAMPA, FL, 33610
Calfee Claire P Vice President 5024 N. 56th Street, Tampa, FL, 33610
Sbar Jon Director 5024 N. 56th Street, Tampa, FL, 33610
Calfee John P Agent 5024 N. 56th Street, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 5024 N. 56th Street, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2015-01-07 5024 N. 56TH STREET, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-25 5024 N. 56TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2014-07-11 Calfee, John P. -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 1992-09-15 - -
AMENDMENT 1992-07-27 - -
AMENDMENT 1990-04-05 - -
NAME CHANGE AMENDMENT 1986-03-11 CFI INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250568310 2021-01-26 0455 PPS 5024 N 56th St, Tampa, FL, 33610-5406
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28329
Loan Approval Amount (current) 28329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-5406
Project Congressional District FL-14
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28486.56
Forgiveness Paid Date 2021-08-27
2016817201 2020-04-15 0455 PPP 5024 N 56TH ST, TAMPA, FL, 33610-5406
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-5406
Project Congressional District FL-14
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70636.71
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State