Search icon

CFAA, INC. - Florida Company Profile

Company Details

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

CFAA, 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: 09 Apr 2007 (18 years ago)
Date of dissolution: 13 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2011 (14 years ago)
Document Number: P07000043430
FEI/EIN Number 743210047

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

Address: 5010 W CARMEN ST, SUITE 2320, TAMPA, FL, 33612
Mail Address: POST OFFICE BOX 20161, TAMPA, FL, 33622-0161
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MARTYN President 5215 S CRESCENT DR, TAMPA, FL, 33611
JONES MARTYN Director 5215 S CRESCENT DR, TAMPA, FL, 33611
BRUSSO SANDRA L Secretary 1854 PRINCETON DR, CLEARWATER, FL, 33765
JONES MARTYN Agent 5215 S CRESCENT DR, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-13 - -
AMENDMENT 2010-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-02 5010 W CARMEN ST, SUITE 2320, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2010-09-02 JONES, MARTYN -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 5215 S CRESCENT DR, TAMPA, FL 33611 -
AMENDMENT 2010-07-30 - -
CHANGE OF MAILING ADDRESS 2010-07-30 5010 W CARMEN ST, SUITE 2320, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001097925 ACTIVE 1000000397272 HILLSBOROU 2012-12-18 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000638325 LAPSED 1000000233568 HILLSBOROU 2011-09-19 2021-09-28 $ 3,620.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000638374 ACTIVE 1000000233575 HILLSBOROU 2011-09-19 2031-09-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000986007 LAPSED 10-CC-16695-I HILLSBOROUGH CNTY CRT 2010-09-27 2015-10-15 $4043.13 PHARMACEUTICAL SPECIALTIES, INC, D/B/A HOYE'S PHARMACY, 3215 SOUTH MACDILL AVE, STE F, TAMPA, FL 33629

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-13
Amendment 2010-09-02
Amendment 2010-07-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-07-17
Domestic Profit 2007-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State