Entity Name: | CF & AF INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CF & AF 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: | 09 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000147615 |
FEI/EIN Number |
263126464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16921 ne 6 ave, n miami beach, FL, 33162, US |
Mail Address: | 16921 ne 6 ave, north miami beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EFSTATHIOU PETE | Chief Executive Officer | 16921 ne 6 ave, north miami beach, FL, 33162 |
EFSTATHIOU PETE | President | 16921 ne 6 ave, north miami beach, FL, 33162 |
EFSTATHIOU PETE | Agent | 16921 ne 6 ave, north miami beach, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000069321 | PROGRESSIVE REAL ESTATE 2001 INC | EXPIRED | 2014-07-03 | 2019-12-31 | - | 16921 NE 6 AVE SUITE 100, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-30 | EFSTATHIOU, PETE | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 16921 ne 6 ave, suite 2, n miami beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 16921 ne 6 ave, north miami beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 16921 ne 6 ave, suite 2, n miami beach, FL 33162 | - |
REINSTATEMENT | 2016-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-08-30 |
AMENDED ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2017-01-13 |
AMENDED ANNUAL REPORT | 2016-08-31 |
REINSTATEMENT | 2016-05-04 |
ANNUAL REPORT | 2014-03-02 |
REINSTATEMENT | 2013-10-09 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State