Search icon

CF CONCRETE PUMPING SUPPLIES INC.

Company Details

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

Agent

Name Role Address
DARNELL JASON R Agent 1653 Silk Tree Cir, Sanford, FL, 32773

President

Name Role Address
DARNELL JASON R President 1653 Silk Tree Cir, Sanford, FL, 32773

Secretary

Name Role Address
DARNELL KATELYN M Secretary 1653 Silk Tree Cir, Sanford, FL, 32773

Treasurer

Name Role Address
DARNELL KATELYN M Treasurer 1653 Silk Tree Cir, Sanford, FL, 32773

Events

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

Debts

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

Documents

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