Search icon

CFO-CHIEF FINANCIAL OFFICERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CFO-CHIEF FINANCIAL OFFICERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFO-CHIEF FINANCIAL OFFICERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Aug 2010 (15 years ago)
Document Number: P10000041034
FEI/EIN Number 273040687

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

Address: 7767 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112
Mail Address: 7767 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWOOD MARK W President 7767 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112
GREENWOOD LOUISE N Agent 7767 NAPLES HERITAGE DRIVE, NAPLES,, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 GREENWOOD, LOUISE N -
MERGER 2010-08-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000106831

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45934.00
Total Face Value Of Loan:
45934.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45934
Current Approval Amount:
45934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46250.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State