Search icon

CARDIFF HOMES, INC. - Florida Company Profile

Company Details

Entity Name: CARDIFF HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARDIFF HOMES, 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: 27 Apr 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M78164
FEI/EIN Number 592885672

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

Mail Address: PO BOX 1829, CRYSTAL RIVER, FL, 34423, US
Address: 11898 SUNNYBROOK CT, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSELET MICHAEL R President PO BOX 1829, CRYSTAL RIVER, FL, 34423
ROSSELET MICHAEL R Director PO BOX 1829, CRYSTAL RIVER, FL, 34423
ROSSELET MICHAEL R Agent 11898 SUNNYBROOK CT, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039333 CARDIFF CONSTRUCTION EXPIRED 2010-05-04 2015-12-31 - 690 NE 3RD AVE., SUITE 103, CRYSTAL RIVER, FL, 34428
G08059900075 CORNERSTONE REALTY ASSOCIATES EXPIRED 2008-02-26 2013-12-31 - 690 NE 3RD AVE, SUITE 108, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 11898 SUNNYBROOK CT, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 2013-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 11898 SUNNYBROOK CT, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2013-03-29 11898 SUNNYBROOK CT, CRYSTAL RIVER, FL 34428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-01-11 ROSSELET, MICHAEL R -

Documents

Name Date
REINSTATEMENT 2013-03-29
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-02-06
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State