Search icon

CFC PARTS INC

Company Details

Entity Name: CFC PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000110880
FEI/EIN Number 261369657
Address: 1867 NW 97TH AVE, 100, DORAL, FL, 33172, US
Mail Address: 1867 NW 97TH AVE, 100, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CARLOS E Agent 721 CATALONIA AVE, CORAL GABLES, FL, 33134

President

Name Role Address
MARTINEZ CARLOS E President 721 CATALONIA AVE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
MARTINEZ CARLOS Vice President 721 CATALONIA AVE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
MARTINEZ CARLOS E Treasurer 721 CATALONIA AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056275 BELFIT EXPIRED 2014-06-10 2019-12-31 No data CFC PARTS INC, 1867 NW 97TH AVE STE 100, DORAL, FL, 33172
G09034900085 DMKTECH EXPIRED 2009-01-30 2014-12-31 No data 756 SW 10TH AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 1867 NW 97TH AVE, 100, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-01-27 1867 NW 97TH AVE, 100, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2009-12-10 MARTINEZ, CARLOS E No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-10 721 CATALONIA AVE, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000188029 ACTIVE 2021-036025-CC-25 MIAMI DADE CIRCUIT COURT 2023-03-23 2028-05-02 $26682.49 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State