Search icon

CFB LSCW INC. - Florida Company Profile

Company Details

Entity Name: CFB LSCW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFB LSCW 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: 01 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000052991
FEI/EIN Number 208947628

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

Address: 2019 NE 15TH AV, WILTON MANORS, FL, 33305, US
Mail Address: 2019 NE 15TH AV, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-BETHART CARLOS Director 2019 NE 15 AVE, WILTON MANORS, FL, 33305
FERNANDEZ-BETHART CARLOS President 2019 NE 15TH AV, WILTON MANORS, FL, 33021
FERNANDEZ-BETHART CARLOS PRES Agent 2019 NE 15TH AV, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031802 AMERICA WELLNESS THERAPEUTIC EXPIRED 2010-04-09 2015-12-31 - 3501 KEYSER AVE #3, HOLLYWOOD, FL, 33021
G08252700034 AMERICAN THERAPEUTIC EXPIRED 2008-09-08 2013-12-31 - 3501 KEYSER AVE #3, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 2019 NE 15TH AV, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2011-03-22 2019 NE 15TH AV, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 2019 NE 15TH AV, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2008-03-13 FERNANDEZ-BETHART, CARLOS, PRES -

Documents

Name Date
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-11-05
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-22
FEI# 2010-05-17
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-13
Domestic Profit 2007-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State