Search icon

COMMERCIAL FINANCE AUDITING & CONSULTING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL FINANCE AUDITING & CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL FINANCE AUDITING & CONSULTING SERVICES 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: 30 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P12000098220
FEI/EIN Number 36-3816087

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

Address: 11301 Timber Creek Drive, Fort Myers, FL, 33913, US
Mail Address: 11301 Timber Creek Drive, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Keith D President 11301 Timber Creek Drive, Fort Myers, FL, 33913
Lopez Keith Agent 11301 Timber Creek Drive, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 11301 Timber Creek Drive, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2023-04-05 11301 Timber Creek Drive, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 11301 Timber Creek Drive, Fort Myers, FL 33913 -
REINSTATEMENT 2022-06-24 - -
REGISTERED AGENT NAME CHANGED 2022-06-24 Lopez, Keith -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-06-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State