C.F.S. EXPRESS, INC. - Florida Company Profile

Entity Name: | C.F.S. EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.F.S. EXPRESS, 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: | 26 Oct 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P04000147815 |
FEI/EIN Number |
201180288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6135 CYRIL AVE, ORLANDO, FL, 32809 |
Mail Address: | 6135 CYRIL AVE, ORLANDO, FL, 32809 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRONI LOUIS | President | 6135 CYRIL AVE, ORLANDO, FL, 32809 |
NEGRONI LOUIS | Agent | 6135 CYRIL AVE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-23 | 6135 CYRIL AVE, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2006-10-23 | 6135 CYRIL AVE, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-23 | 6135 CYRIL AVE, ORLANDO, FL 32809 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000136080 | INACTIVE WITH A SECOND NOTICE FILED | 10-CA-1796 | ORANGE COUNTY | 2011-01-11 | 2016-03-08 | $133,236.97 | HITACHI CAPITAL AMERICA CORPORATION, 800 CONNECTICUT AVENUE, NORWALK, CT 06854 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-09 |
REINSTATEMENT | 2006-10-23 |
ANNUAL REPORT | 2005-08-26 |
Domestic Profit | 2004-10-26 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State