Search icon

CF FORMS, INC.

Company Details

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

Agent

Name Role Address
KRASNER DONALD Agent 2428 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

Chairman

Name Role Address
KRASNER DONALD Chairman 2428 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

President

Name Role Address
KRASNER DONALD President 2428 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

Events

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

Debts

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

Documents

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