Search icon

CFS CELLULAR, INC. - Florida Company Profile

Company Details

Entity Name: CFS CELLULAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFS CELLULAR, 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: 07 Jan 2005 (20 years ago)
Date of dissolution: 16 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: P05000004387
FEI/EIN Number 202190546

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

Address: 481 SW 147TH TER, PEMBROKE PINES, FL, 33027
Mail Address: 2533 SW 162 AVE., MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMA-DAVIS RONNIE Chief Executive Officer 481 SW 147TH TER, PEMBROKE PINES, FL, 33027
PAJOTTE MACKIE Vice President 2533 S.W. 162 AVE., MIRAMAR, FL, 33027
PAJOTTE MACKIE Director 2533 S.W. 162 AVE., MIRAMAR, FL, 33027
RAMA-DAVIS RONNIE Agent 481 SW 147TH TER, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 481 SW 147TH TER, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 481 SW 147TH TER, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2008-02-13 - -
CHANGE OF MAILING ADDRESS 2008-02-13 481 SW 147TH TER, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2008-02-13 RAMA-DAVIS, RONNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000216928 TERMINATED 1000000103836 45881 214 2008-12-23 2029-01-22 $ 2,465.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000453471 TERMINATED 1000000103836 45881 214 2008-12-23 2029-01-28 $ 2,465.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2009-03-16
REINSTATEMENT 2008-02-13
Domestic Profit 2005-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State