Search icon

CF CONVENIENCE, INC. - Florida Company Profile

Company Details

Entity Name: CF CONVENIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CF CONVENIENCE, 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: 26 Jan 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000008758
FEI/EIN Number 45-4367994

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

Address: 16950 US-441 EUDORA RD, MOUNT DORA, FL, 32757
Mail Address: 16950 US-441 EUDORA RD, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIJJAR KARAN S Vice President 2040 STATE ROAD 434, LONGWOOD, FL, 32779
CROSS JEFFREY President 1006 BRISTOL LAKE RD, APT 101, MOUNT DORA, FL, 32757
CROSS JEFFREY Director 1006 BRISTOL LAKE RD, APT 101, MOUNT DORA, FL, 32757
CROSS JEFFREY Agent 1006 BRISTOL LAKE RD, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020843 7-ELEVEN STORE #34285A EXPIRED 2012-02-29 2017-12-31 - 16950 US HWY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 CROSS, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1006 BRISTOL LAKE RD, APT 101, MOUNT DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001480707 TERMINATED 1000000533944 LAKE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-04-29
Amendment 2012-04-30
Domestic Profit 2012-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State