Search icon

CASH COW FUNDING INC - Florida Company Profile

Company Details

Entity Name: CASH COW FUNDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH COW FUNDING 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: 05 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: P10000064359
FEI/EIN Number 900598462

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

Address: 9535 delaney creek blvd, tampa, FL, 33619, US
Mail Address: 9535 delaney creek blvd, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO ANDREW M President 146 W ROBERTSON STREET STE 138-1, BRANDON, FL, 33511
ALFONSO ANDREW M Vice President 146 W ROBERTSON STREET 138-1, BRANDON, FL, 33511
ALFONSO ANDREW M Secretary 146 W ROBERTSON STREET, BRANDON, FL, 33511
ALFONSO ANDREW M Treasurer 138 W Robertson Street, BRANDON,, FL, 33511
ALFONSO ANDREW M PRIN 138 W Robertson Street, BRANDON,, FL, 33511
ALFONSO ANDREW M Officer 138 W Robertson Street, BRANDON,, FL, 33511
ALFONSO ANDREW M Agent 9535 delaney creek blvd, tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024319 AA MORTGAGE CORP ACTIVE 2023-02-21 2028-12-31 - 140 W ROBERTSON STREET, BRANDON, FL, 33511
G21000035240 ANDREW ALFONSO INC ACTIVE 2021-03-13 2026-12-31 - 140 W ROBERTSON STREET, BRANDON, FL, 33511
G20000073820 IDC INTERNATIONAL DEV ACTIVE 2020-06-29 2025-12-31 - 140 W ROBERTSON STREET, BRANDON, FL, 33511
G16000136167 YOU & IMPROVED INC EXPIRED 2016-12-18 2021-12-31 - 138 W ROBERTSON STREET SUITE 1, BRANDON, FL, 33511
G16000062470 A-1 MORTGAGE SERVICES EXPIRED 2016-06-24 2021-12-31 - 138 W ROBERTSON STREET SUITE 1, BRANDON, FL, 33511
G13000037969 QUICK-N-EZ FINANCIAL EXPIRED 2013-04-19 2018-12-31 - 146 W ROBERTSON STREET STE 138-1, BRANDON, FL, 33511
G12000122905 STONEBURNER MORTGAGE GROUP EXPIRED 2012-12-19 2017-12-31 - 138 W ROBERTSON STREET, SUITE 1, BRANDON, FL, 33511
G12000121952 CASH COW HOME LOANS EXPIRED 2012-12-18 2017-12-31 - 146 W ROBERTSON STREET, STE 138-1, BRANDON, FL, 33511
G12000026655 CC FUNDING INC EXPIRED 2012-03-16 2017-12-31 - 146 W ROBERTSON STREET, SUITE 138-1, BRANDON, FL, 33511
G11000065520 DOUBLE_A MORTGAGE EXPIRED 2011-06-29 2016-12-31 - 146 W. ROBERTSON ST, STE 138-1, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 9535 delaney creek blvd, 106, tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 9535 delaney creek blvd, 106, tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 9535 delaney creek blvd, 106, tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2024-01-06 146 W ROBERTSON STREET, 138-1, BRANDON,, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-11-26 ALFONSO, ANDREW MJR. -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 146 W ROBERTSON STREET, 138-1, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 146 W ROBERTSON STREET, 138-1, BRANDON,, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State