Search icon

CF MAC INC

Company Details

Entity Name: CF MAC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000015607
Address: 10081 SOUTH FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34953
Mail Address: 4401 SW PALEY RD., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MACARIO CRISTOBAL Agent 4401 SW PALEY RD., PORT ST. LUCIE, FL, 34953

President

Name Role Address
MACARIO CRISTOBAL President 4401 SW PALEY RD, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
MACARIO FRANCISCA Vice President 4401 SW PALEY RD, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08057900159 STAR DOLLAR DISCOUNT EXPIRED 2008-02-25 2013-12-31 No data 4401 SW PALEY RD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000539407 ACTIVE 1000000158880 ST LUCIE 2010-01-28 2036-09-09 $ 238.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Domestic Profit 2008-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State