Entity Name: | CFO CAPITAL PARTNERS INC. |
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: | 25 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Oct 2012 (13 years ago) |
Document Number: | F12000002819 |
FEI/EIN Number |
320473052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 437 FOX RD, BRIDGEPORT, NY, 13030, US |
Mail Address: | 437 FOX RD, BRIDGEPORT, NY, 13030 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
SHEA LINDA | President | 437 FOXTRACT RD, BRIDGEPORT, NY, 13030 |
MOORE CARL | Secretary | 437 FOXTRACT RD, BRIDGEPORT, NY, 13030 |
MOORE CARL | Treasurer | 437 FOXTRACT RD, BRIDGEPORT, NY, 13030 |
WILKERSON JOHN | Director | 4928 NW FLINTSTONE AVE, PORT SAINT LUCIE, FL |
JACKSON FRANCES | Agent | 35 VILLA BLANCA, FORT PIERCE, FL, 34951 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000081748 | NEW WORLD REAL ESTATE | ACTIVE | 2012-08-17 | 2027-12-31 | - | 437 FOX RD, BRIDGEPORT, NY, 13030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 437 FOX RD, BRIDGEPORT, NY 13030 | - |
AMENDMENT | 2012-10-11 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State