Search icon

CFC PRINT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CFC PRINT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Aug 1985 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P06976
FEI/EIN Number 581477584

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

Address: 400 WESTPARK DR, SUITE 100, PEACHTREE CITY, GA, 30269, US
Mail Address: PO BOX 2347, PEACHTREE CITY, GA, 30269, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
OCHSENHIRT, GARY Agent 110 COASTLINE RD., SANFORD, FL, 32771
EVANS CHARLES M JR Treasurer 406 DIVIDEND DR, PEACHTREE CITY, GA
LENOX, ROBERT L. President 406 DIVIDEND DR., PEACHTREE CITY, GA
LENOX, ROBERT L. Director 406 DIVIDEND DR., PEACHTREE CITY, GA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2000-05-24 CFC PRINT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 400 WESTPARK DR, SUITE 100, PEACHTREE CITY, GA 30269 -
CHANGE OF MAILING ADDRESS 1993-05-01 400 WESTPARK DR, SUITE 100, PEACHTREE CITY, GA 30269 -
REGISTERED AGENT ADDRESS CHANGED 1989-02-21 110 COASTLINE RD., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1986-03-24 OCHSENHIRT, GARY -
EVENT CONVERTED TO NOTES 1985-08-05 - -

Documents

Name Date
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-10
Name Change 2000-05-24
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State