Entity Name: | CF CONCRETE PUMPING SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P15000085542 |
FEI/EIN Number | 47-5351390 |
Address: | 1653 Silk tree Cir, Sanford, FL, 32773, US |
Mail Address: | 1653 Silk tree Cir, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARNELL JASON R | Agent | 1653 Silk Tree Cir, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
DARNELL JASON R | President | 1653 Silk Tree Cir, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
DARNELL KATELYN M | Secretary | 1653 Silk Tree Cir, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
DARNELL KATELYN M | Treasurer | 1653 Silk Tree Cir, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1653 Silk tree Cir, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1653 Silk tree Cir, Sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1653 Silk Tree Cir, Sanford, FL 32773 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000396628 | ACTIVE | 1000000869116 | LAKE | 2020-11-25 | 2040-12-09 | $ 1,659.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-18 |
Domestic Profit | 2015-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State