Search icon

CONSUMER FRAUD AWARENESS, INC. - Florida Company Profile

Company Details

Entity Name: CONSUMER FRAUD AWARENESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Oct 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N97000005648
FEI/EIN Number 650785727

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

Address: 15821 COUNTRY COURT, FORT MYERS, FL, 33912
Mail Address: 15821 COUNTRY COURT, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOFIELD SANDI Director 15821 COUNTRY CT, FT. MYERS, FL, 33912
STANLEY JAMES Director 1134 WINGED FOOT CIRCLE WEST, WINTER SPRINGS, FL, 32708
RIZZO VINCENT D Secretary 2050 COLLIER AVE STE 101, FORT MYERS, FL, 33901
RIZZO VINCENT D Treasurer 2050 COLLIER AVE STE 101, FORT MYERS, FL, 33901
PETRUCCELLI D.J. Agent 7234 DRAKE DRIVE, S.W., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-12 15821 COUNTRY COURT, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2005-10-12 15821 COUNTRY COURT, FORT MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-20
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State