Search icon

CFL ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CFL ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFL ADMINISTRATIVE 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: 28 Mar 2014 (11 years ago)
Document Number: P14000028418
FEI/EIN Number 46-5302995

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

Address: 5338 Kempston Drive, ORLANDO, FL, 32812, US
Mail Address: 5338 Kempston Drive, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZARIO CARMEN L President 5338 Kempston Drive, ORLANDO, FL, 32812
NAZARIO CARMEN L Secretary 5338 Kempston Drive, ORLANDO, FL, 32812
NAZARIO CARMEN L Agent 5338 Kempston Drive, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 5338 Kempston Drive, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2015-03-20 5338 Kempston Drive, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 5338 Kempston Drive, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State