Search icon

CFM RESOURCES.COM, CORP.

Company Details

Entity Name: CFM RESOURCES.COM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2000 (24 years ago)
Date of dissolution: 08 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2006 (19 years ago)
Document Number: P00000093061
FEI/EIN Number 651052676
Address: 9152 NW 120TH ST, HIALEAH GARDENS, FL, 33018
Mail Address: 9152 NW 120TH ST, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ LUIS Agent 9152 NW 120TH ST, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
GONZALEZ LUIS Secretary 1243 W. 78 ST., HIALEAH, FL, 33014

Director

Name Role Address
GONZALEZ LUIS Director 1243 W. 78 ST., HIALEAH, FL, 33014
RODGERS PAUL R Director 2689 NW 49 ST., BOCA RATON, FL, 33434

Treasurer

Name Role Address
RODGERS PAUL R Treasurer 2689 NW 49 ST., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 9152 NW 120TH ST, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2004-02-06 9152 NW 120TH ST, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 9152 NW 120TH ST, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2003-01-17 GONZALEZ, LUIS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001146124 ACTIVE 1000000115064 26806 0867 2009-03-27 2029-04-15 $ 285.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2006-03-08
Off/Dir Resignation 2005-08-19
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-05
Domestic Profit 2000-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State