Search icon

CEFA CORPORATION

Company Details

Entity Name: CEFA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000090695
FEI/EIN Number 273955103
Address: 5104 MERRYVILLE CT., TAMPA, FL, 33647, US
Mail Address: 5104 MERRYVILLE CT., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TAKAMATSU MATTHEW E Agent 5104 MERRYVILLE CT., TAMPA, FL, 33647

Chief Executive Officer

Name Role Address
TAKAMATSU MATTHEW E Chief Executive Officer 5104 MERRYVILLE CT., TAMPA, FL, 33647

Director

Name Role Address
NOONAN JACK Director 5104 MERRYVILLE CT., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113124 AUTOLOANSMART.COM EXPIRED 2011-11-21 2016-12-31 No data 5104 MERRYVILLE CT., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 5104 MERRYVILLE CT., TAMPA, FL 33647 No data
NAME CHANGE AMENDMENT 2011-08-12 CEFA CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-28
Name Change 2011-08-12
Domestic Profit 2010-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State