Search icon

CF MULTISERVICES CORP.

Company Details

Entity Name: CF MULTISERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: P14000035713
FEI/EIN Number 45-5441608
Address: 7860 W Commercial Blvd, Lauderhill, FL, 33351, US
Mail Address: 7860 W Commercial Blvd, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AJOY JOYCE D Agent 7860 W Commercial Blvd, Lauderhill, FL, 33351

Chief Executive Officer

Name Role Address
FLORES CRISTOBAL Chief Executive Officer 7860 W Commercial Blvd, Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056761 CF NON-LAWYER DOCUMENTS PREPARATION SERVICE ACTIVE 2018-05-08 2028-12-31 No data 7860 W COMMERCIAL BLVD, STE 200 PMB 662, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7860 W Commercial Blvd, Suite 200 #662, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-04-27 7860 W Commercial Blvd, Suite 200 #662, Lauderhill, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 7860 W Commercial Blvd, Suite 200 #662, Lauderhill, FL 33351 No data
NAME CHANGE AMENDMENT 2018-03-16 CF MULTISERVICES CORP. No data
REGISTERED AGENT NAME CHANGED 2017-05-01 AJOY, JOYCE D No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-12
Off/Dir Resignation 2018-10-15
ANNUAL REPORT 2018-03-26
Name Change 2018-03-16
ANNUAL REPORT 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State