Search icon

COLLEGE FUNDING ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE FUNDING ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLEGE FUNDING ARCHITECTS, 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: 07 Jan 2013 (12 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P13000001576
FEI/EIN Number 46-1639333

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

Address: 1735 Country Walk Dr, Fleming Island, FL, 32003-7779, US
Mail Address: 1735 Country Walk Dr, Fleming Island, FL, 32003-7779, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON MICHELE A President 1735 COUNTRY WALK DRIVE, FLEMING ISLAND, FL, 32003
LARSON MICHELE A Agent 1735 Country Walk Dr, Fleming Island, FL, 320037779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 1735 Country Walk Dr, Fleming Island, FL 32003-7779 -
CHANGE OF MAILING ADDRESS 2020-06-02 1735 Country Walk Dr, Fleming Island, FL 32003-7779 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 1735 Country Walk Dr, Fleming Island, FL 32003-7779 -
NAME CHANGE AMENDMENT 2014-05-27 COLLEGE FUNDING ARCHITECTS, INC. -
REGISTERED AGENT NAME CHANGED 2014-05-27 LARSON, MICHELE A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-20
Name Change 2014-05-27
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State