Search icon

CFG IX, INC. - Florida Company Profile

Company Details

Entity Name: CFG IX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFG IX, 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: 30 Sep 2014 (11 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P14000080534
FEI/EIN Number 47-2041479

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

Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tipton Tammy J. Chief Financial Officer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCOTT SANDRA Secretary 450 S. Orange Avenue, ORLANDO, FL, 32801
Seneff Jr. James M. Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF MAILING ADDRESS 2023-03-07 450 S. ORANGE AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-08-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2016-04-04 - -
NAME CHANGE AMENDMENT 2014-10-20 CFG IX, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-03-07
Reg. Agent Change 2022-08-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State