Entity Name: | COMMERCIAL FUNDING CORP. OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 May 1990 (35 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | L74669 |
FEI/EIN Number | APPLIED FOR |
Address: | 400 S. 57TH TERR., HOLLYWOOD, FL 33023 |
Mail Address: | 400 S. 57TH TERR., HOLLYWOOD, FL 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINKEL, OREN DAVID, II | Agent | 400 SO. 57 TERRACE, HOLLYWOOD, FL 33023 |
Name | Role | Address |
---|---|---|
WEGLEWSKI, CINDY L. | President | 400 S. 57TH TERR, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
WEGLEWSKI, CINDY L. | Director | 400 S. 57TH TERR, HOLLYWOOD, FL |
DINKEL, OREN D., II | Director | 400 S. 57TH TERR, HOLLYWOOD, FL |
DINKEL, NANCY P. | Director | 400 S. 57TH TERR, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
DINKEL, OREN D., II | Secretary | 400 S. 57TH TERR, HOLLYWOOD, FL |
Name | Role | Address |
---|---|---|
DINKEL, NANCY P. | Treasurer | 400 S. 57TH TERR, HOLLYWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1990-07-03 | DINKEL, OREN DAVID, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-03 | 400 SO. 57 TERRACE, HOLLYWOOD, FL 33023 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State