Search icon

C. F. HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: C. F. HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. F. HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M14784
FEI/EIN Number 592544461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16400 N.W. 2ND AVENUE, SUITE 200, MIAMI, FL, 33169
Mail Address: 16400 N.W. 2ND AVENUE, SUITE 200, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHODOROW, JEFFREY Director 19925 NE 39 PLACE, PH701, AVENTURA, FL, 33180
CHODOROW, JEFFREY President 19925 NE 39 PLACE, PH701, AVENTURA, FL, 33180
CHODOROW, LINDA Director 11925 NE 39 PLACE, PH 301, AVENTURA, FL, 33107
CHODOROW, LINDA Vice President 11925 NE 39 PLACE, PH 301, AVENTURA, FL, 33107
Faggen Neil Vice President 8132 Bibiana Way, Ft. Myers, FL, 33912
Faggen Neil Secretary 8132 Bibiana Way, Ft. Myers, FL, 33912
Polsenberg John Treasurer 4349 Rainbow Ave, Weston, FL, 33332
CHODOROW JEFFREY Agent 16400 N.W. 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 16400 N.W. 2ND AVENUE, SUITE 200, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-02-10 16400 N.W. 2ND AVENUE, SUITE 200, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2012-02-10 CHODOROW, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 16400 N.W. 2ND AVENUE, SUITE 200, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-28
Reg. Agent Change 2012-02-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State