Search icon

C.F.I.D.S., INC - Florida Company Profile

Company Details

Entity Name: C.F.I.D.S., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: N19000008057
FEI/EIN Number 85-1109325

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

Address: 2120 Collier Ave, Fort Myers, FL, 33901, US
Mail Address: 2120 Collier Ave, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Naval-Estiverne Lenese P President 2120 Collier Ave, Fort Myers, FL, 33901
Cervius Monique Treasurer 733 Dogwood Rd, west palm beach, FL, 33409
Estiverne Jean C Secretary 2120 Collier Ave, Fort Myers, FL, 33901
ZERETSKY A. MAX ESQ Agent 1615 FORUM PLACE, SUITE 3A, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002134 FAMILY CARE TRAINING 12-HOUR CLASS ACTIVE 2022-01-06 2027-12-31 - 6016 OLD CONGRESS RD, LAKE WORTH, FL, 33461
G21000029143 GRAB&SHARE HOPE CENTER ACTIVE 2021-03-02 2026-12-31 - 6016 OLD CONGRESS AVE, LAKE WORTH, FL, FL, 33461
G21000024222 SHARE THE COST ACTIVE 2021-02-19 2026-12-31 - 1656 S CONGRESS AVE, PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 2120 Collier Ave, Suite #2, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2024-03-05 2120 Collier Ave, Suite #2, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2024-03-05 ZERETSKY, A. MAX, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-05
AMENDED ANNUAL REPORT 2022-12-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-21
Domestic Non-Profit 2019-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State