Entity Name: | CFLA ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 May 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F94000002316 |
FEI/EIN Number | 54-1708593 |
Address: | 2017 GEORGE JENKINS BLVD., LAKELAND, FL 33801 |
Mail Address: | 5445 BIRDHAVEN CT., VA BEACH, VA 23462 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
TATE, MAXINE | Agent | 2017 GEORGE JENKINS BLVD., LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
TATE, MAXINE L | President | 5445 BIRDHAVEN ST., VIRGINIA BEACH, FL 23462 |
Name | Role | Address |
---|---|---|
TATE, MAXINE L | Vice President | 5445 BIRDHAVEN ST., VIRGINIA BEACH, FL 23462 |
Name | Role | Address |
---|---|---|
TATE, MAXINE L | Secretary | 5445 BIRDHAVEN ST., VIRGINIA BEACH, FL 23462 |
Name | Role | Address |
---|---|---|
TATE, MAXINE L | Treasurer | 5445 BIRDHAVEN ST., VIRGINIA BEACH, FL 23462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-14 | 2017 GEORGE JENKINS BLVD., LAKELAND, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 1997-02-14 | 2017 GEORGE JENKINS BLVD., LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 1997-02-14 | TATE, MAXINE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-14 | 2017 GEORGE JENKINS BLVD., LAKELAND, FL 33801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-02-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State