Search icon

C-FIRST, INC. - Florida Company Profile

Company Details

Entity Name: C-FIRST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-FIRST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2011 (14 years ago)
Date of dissolution: 16 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: P11000073092
FEI/EIN Number 542025516

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

Address: 1119 Beaumont Rd., ROANOKE, VA, 24019, US
Mail Address: 1119 Beaumont Rd., ROANOKE, VA, 24019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foti Frank Manager 1119 Beaumont Rd., ROANOKE, VA, 24019
Foti Victor F Manager 1119 Beaumont Rd., ROANOKE, VA, 24019
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
VOLUNTARY DISSOLUTION 2020-03-16 - -
CHANGE OF MAILING ADDRESS 2015-01-14 1119 Beaumont Rd., ROANOKE, VA 24019 -
REGISTERED AGENT NAME CHANGED 2013-05-08 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 1119 Beaumont Rd., ROANOKE, VA 24019 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State