Search icon

CFT ENTERPRISES, INC.

Company Details

Entity Name: CFT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P04000172829
FEI/EIN Number 74-3136474
Mail Address: PO BOX 2083, DUNEDIN, FL 34697
Address: 585 Main Street, Suite 201, Dunedin, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CONNORS, GARY J Agent 585 Main Street, Suite 201, Dunedin, FL 34698

President

Name Role Address
CONNORS, GARY J President 585 Main Street, Suite 201 Dunedin, FL 34698

Secretary

Name Role Address
Alvarez-Lyons, AprilMae Secretary 585 Main Street, Suite 201 Dunedin, FL 34698

Treasurer

Name Role Address
Alvarez-Lyons, AprilMae Treasurer 585 Main Street, Suite 201 Dunedin, FL 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138696 YOUR MANAGEMENT ACTIVE 2023-11-13 2028-12-31 No data P O BOX 2083, DUNEDIN, FL, 34697

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 585 Main Street, Suite 201, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 585 Main Street, Suite 201, Dunedin, FL 34698 No data
NAME CHANGE AMENDMENT 2022-04-12 CFT ENTERPRISES, INC. No data
CHANGE OF MAILING ADDRESS 2018-04-19 585 Main Street, Suite 201, Dunedin, FL 34698 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
Name Change 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 29 Jan 2025

Sources: Florida Department of State