Entity Name: | CFE, INC. OF SOUTH CAROLINA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Sep 1983 (41 years ago) |
Document Number: | 857900 |
FEI/EIN Number |
161192742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 INDUSTIRAL PK BLVD, ELMIRA, NY, 14901, US |
Mail Address: | PO BOX 1255, ELMIRA, NY, 14902, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
FISCHER WILLIAM | Director | 1421 COLLEGE AVENUE, ELMIRA, NY, 14901 |
FERRARO LENARD | President | 1578 UNION CENTER HIGHWAY, ENDICOTT, NY, 13760 |
MURRAY DAVID | Secretary | 800 CANAL ST, ELMIRA, NY, 14901 |
RUHMEL MICHAEL | Vice President | 2026 PRODUCTION DRIVE, APEX, NC, 27539 |
BURGE WILLIAM | Director | 1421 COLLEGE AVE, ELMIRA, NY, 14901 |
SPINOSA MICHAEL | Director | 1421 COLLEGE AVE, ELMIRA, NY, 14901 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-06-13 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-16 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 35 INDUSTIRAL PK BLVD, ELMIRA, NY 14901 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 35 INDUSTIRAL PK BLVD, ELMIRA, NY 14901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-16 |
Reg. Agent Change | 2016-08-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State