Entity Name: | CFD TELECOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CFD TELECOM, 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: |
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: | 13 Sep 2002 (23 years ago) |
Document Number: | P02000099454 |
FEI/EIN Number |
061649895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 426 FOXDALE RD, LAKE PLACID, FL, 33852, US |
Mail Address: | 204 S. Main Ave., #114, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CARLOS F | President | 426 FOXDALE RD, LAKE PLACID, FL, 33852 |
DIAZ CARLOS F | Vice President | 426 FOXDALE RD, LAKE PLACID, FL, 33852 |
DIAZ CARLOS F | Secretary | 426 FOXDALE RD, LAKE PLACID, FL, 33852 |
DIAZ CARLOS F | Treasurer | 426 FOXDALE RD, LAKE PLACID, FL, 33852 |
DIAZ CARLOS F | Director | 426 FOXDALE RD, LAKE PLACID, FL, 33852 |
GORE LAURENCE D | Agent | 2400 EAST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | 426 FOXDALE RD, LAKE PLACID, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-19 | 426 FOXDALE RD, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State