Search icon

CADF INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CADF INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CADF INVESTMENTS, 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: 12 Dec 2002 (22 years ago)
Date of dissolution: 20 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2013 (12 years ago)
Document Number: P02000130966
FEI/EIN Number 980437851

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

Address: 950 LEBEAU, SUITE 903, ST. LAURENT, QC, H4N 0-A4
Mail Address: 950 LEBEAU, SUITE 903, MONTREAL, QC, H4N 0-A4
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FORTE CARMELO Director 950 LEBEAU #903, ST. LAURENT, QC, H4N 0A4
TRIPODI MASSIMO Agent 7012 MAIDSTONE DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 7012 MAIDSTONE DRIVE, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 950 LEBEAU, SUITE 903, ST. LAURENT, QC H4N 0-A4 -
CHANGE OF MAILING ADDRESS 2010-01-05 950 LEBEAU, SUITE 903, ST. LAURENT, QC H4N 0-A4 -
REGISTERED AGENT NAME CHANGED 2008-01-09 TRIPODI, MASSIMO -
CANCEL ADM DISS/REV 2005-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000493592 TERMINATED 1000000601917 LEON 2014-03-28 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000046176 TERMINATED 1000000568248 LEON 2014-01-02 2034-01-09 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000431414 TERMINATED 1000000270579 LEON 2012-04-20 2032-05-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-18
REINSTATEMENT 2005-01-11
ANNUAL REPORT 2003-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State