Entity Name: | CF FORMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Aug 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F99000004607 |
FEI/EIN Number | 223412308 |
Address: | 1340 E 102 ST, BROOKLYN, NY, 11236 |
Mail Address: | 1340 E 102 ST, BROOKLYN, NY, 11236 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KRASNER DONALD | Agent | 2428 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
Name | Role | Address |
---|---|---|
KRASNER DONALD | Chairman | 2428 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
Name | Role | Address |
---|---|---|
KRASNER DONALD | President | 2428 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-15 | 1340 E 102 ST, BROOKLYN, NY 11236 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-15 | 1340 E 102 ST, BROOKLYN, NY 11236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-14 | 2428 FISHER ISLAND DR, FISHER ISLAND, FL 33109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000413852 | ACTIVE | 1000000629489 | MIAMI-DADE | 2015-03-25 | 2025-04-02 | $ 379.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000947011 | LAPSED | 1000000488751 | MIAMI-DADE | 2013-05-17 | 2023-05-22 | $ 763.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2004-07-14 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-12-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State