Search icon

C & F REAL E. MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: C & F REAL E. MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & F REAL E. MANAGEMENT, 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: 21 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: P10000102522
FEI/EIN Number 274344994

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

Address: 6115 Stirling Road Ste 212, Davie, FL, 33314, US
Mail Address: 6115 Stirling Road Ste 212, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Raul President 6115 Stirling Rd Ste 212, Davie, FL, 33314
PEREZ RAUL President 6115 STIRLING RD STE 212, DAVIE, FL, 33314
INTERNATIONALE FINANCIAL CORP Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 6115 Stirling Road Ste 212, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-05-08 6115 Stirling Road Ste 212, Davie, FL 33314 -
AMENDMENT 2017-11-08 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000263487 TERMINATED 1000000890118 BROWARD 2021-05-24 2041-05-26 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000135849 TERMINATED 1000000421307 BROWARD 2012-12-28 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-22
Amendment 2023-08-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
Amendment 2017-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State