Entity Name: | CFIM HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CFIM HOLDINGS, 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: | 28 Feb 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P17000018345 |
FEI/EIN Number |
82-0634115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 TECHNOLOGY PARK, SUITE 109, LAKE MARY, FL, 32746, US |
Mail Address: | 525 TECHNOLOGY PARK, SUITE 109, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS BRIAN | Secretary | 525 TECHNOLOGY PARK, LAKE MARY, FL, 32746 |
CRUM JAMES | President | 525 TECHNOLOGY PARK, LAKE MARY, FL, 32746 |
Corporation Company of Miami (GLT) | Agent | 200 S. Biscayne Blvd., Suite 4100, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Corporation Company of Miami (GLT) | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 200 S. Biscayne Blvd., Suite 4100, Miami, FL 33131 | - |
REINSTATEMENT | 2021-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 525 TECHNOLOGY PARK, SUITE 109, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 525 TECHNOLOGY PARK, SUITE 109, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-10-21 |
ANNUAL REPORT | 2022-04-14 |
REINSTATEMENT | 2021-09-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
Domestic Profit | 2017-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State