Entity Name: | CFSOF INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2013 (11 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: | P13000081123 |
FEI/EIN Number | 46-3809394 |
Mail Address: | 7780 49TH ST N, PINELLAS PARK, FL, 33781, US |
Address: | 4902 Creekside Dr, Clearwtaer, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bauer Jeremy | Agent | 3660 103rd ave n, clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Bauer Jeremy | Director | 3660 103rd ave N, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Wilson Sean | Vice President | 9533 104th Avenue, Seminole, FL, 33777 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000004836 | COMPLIANCE DEPT | EXPIRED | 2014-01-14 | 2019-12-31 | No data | 7780 49TH ST N, SUITE 109, PINELLAS PARK, FL, 33781 |
G13000101001 | CORPORATE FILING SERVICES | EXPIRED | 2013-10-11 | 2018-12-31 | No data | 12360 66TH STREET N, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 4902 Creekside Dr, STE C, Clearwtaer, FL 33760 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Bauer, Jeremy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 3660 103rd ave n, clearwater, FL 33762 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-07-07 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
Domestic Profit | 2013-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State