Search icon

CONTINENTAL FUNDING GROUP, INC.

Branch

Company Details

Entity Name: CONTINENTAL FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Apr 2008 (17 years ago)
Branch of: CONTINENTAL FUNDING GROUP, INC., KENTUCKY (Company Number 0580303)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F08000001814
FEI/EIN Number 611467768
Address: 1465 S. FOURTH ST, LOUISVILLE, KY, 40208
Mail Address: 1465 S. FOURTH ST, LOUISVILLE, KY, 40208
Place of Formation: KENTUCKY

Agent

Name Role Address
CULBERTSON BRIAN Agent 10676 COLONIAL BLVD, FT. MYERS, FL, 33913

Chairman

Name Role Address
ELLIS NICOLAS M Chairman 1465 S. FOURTH ST, LOUISVILLE, KY, 40208

Vice President

Name Role Address
ELLIS NICOLAS M Vice President 1465 S. FOURTH ST, LOUISVILLE, KY, 40208

Director

Name Role Address
ELLIS NICOLAS M Director 1465 S. FOURTH ST, LOUISVILLE, KY, 40208

President

Name Role Address
ELLIS NICOLAS M President 1465 S. FOURTH ST, LOUISVILLE, KY, 40208

Secretary

Name Role Address
ELLIS NICOLAS M Secretary 1465 S. FOURTH ST, LOUISVILLE, KY, 40208

Treasurer

Name Role Address
ELLIS NICOLAS M Treasurer 1465 S. FOURTH ST, LOUISVILLE, KY, 40208

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-18 CULBERTSON, BRIAN No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-18 10676 COLONIAL BLVD, #20, FT. MYERS, FL 33913 No data

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-18
Reg. Agent Change 2009-12-18
ANNUAL REPORT 2009-04-02
Foreign Profit 2008-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State