Entity Name: | CFAS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000081991 |
FEI/EIN Number | 47-4674894 |
Address: | 1435 E VENICE AVE, #104-123, VENICE, FL, 34292, US |
Mail Address: | 1435 E VENICE AVE, #104-123, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMUGNO CHERYL L | Agent | 1206 Ridgewood Ave, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
DIMUGNO CHERYL L | President | 1206 Ridgewood Ave, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-17 | 1435 E VENICE AVE, #104-123, VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-17 | 1435 E VENICE AVE, #104-123, VENICE, FL 34292 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-15 | 1206 Ridgewood Ave, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-15 |
Domestic Profit | 2016-10-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State