Search icon

CFIM HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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