Search icon

COFRANCESCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COFRANCESCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COFRANCESCO ENTERPRISES, 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: P04000159780
FEI/EIN Number 562487551

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

Address: 3829 WINDING LAKE CIRCLE, ORLANDO, FL, 32835
Mail Address: 3829 WINDING LAKE CIRCLE, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cofrancesco Cindy Vice President 3829 WINDING LAKE CIRCLE, ORLANDO, FL, 32835
NICHOLSON MYRA Agent 3829 WINDING LAKE CIRCLE, ORLANDO, FL, 32835
COFRANCESCO EDWARD President 3829 WINDING LAKE CIRCLE, ORLANDO, FL, 32835
COFRANCESCO EDWARD Treasurer 3829 WINDING LAKE CIRCLE, ORLANDO, FL, 32835
COFRANCESCO EDWARD Director 3829 WINDING LAKE CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CONVERSION 2018-04-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000083012. CONVERSION NUMBER 300000180583
REGISTERED AGENT NAME CHANGED 2018-04-03 NICHOLSON, MYRA -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State