Search icon

CFT COM INC - Florida Company Profile

Company Details

Entity Name: CFT COM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFT COM 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000066210
FEI/EIN Number 65-0739264

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

Address: 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323, US
Mail Address: 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLODNY MICHAEL President 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323
FASS JOEL Vice President 100 SE 3RD AVE., #2300, FORT LAUDERDALE, FL, 33394
FASS JOEL Agent 1401 N.W. 136TH AVENUE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 1401 N.W. 136TH AVENUE, SUITE 200, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-19 1401 N.W. 136TH AVENUE, SUITE 200, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2015-11-19 1401 N.W. 136TH AVENUE, SUITE 200, SUNRISE, FL 33323 -

Documents

Name Date
Reg. Agent Change 2015-11-30
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-12
Domestic Profit 2013-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State