Search icon

C. FUNCTIONAL METHODS, INC.

Company Details

Entity Name: C. FUNCTIONAL METHODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000108547
FEI/EIN Number 261520535
Address: 2325 S OCEAN BLVD, DELRAY BEACH, FL, 33483
Mail Address: 2325 S OCEAN BLVD, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SUCRE CESAR Agent 2325 S OCEAN BLVD, DELRAY BEACH, FL, 33483

President

Name Role Address
SUCRE CESAR President 2325 S OCEAN BLVD, DELRAY BEACH, FL, 33483

Director

Name Role Address
SUCRE CESAR Director 2325 S OCEAN BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 2325 S OCEAN BLVD, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2009-05-12 2325 S OCEAN BLVD, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-12 2325 S OCEAN BLVD, DELRAY BEACH, FL 33483 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000083975 TERMINATED 1000000246128 PALM BEACH 2012-01-11 2032-02-08 $ 3,622.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State