Search icon

CFN INTERNATIONAL, INC.

Company Details

Entity Name: CFN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2017 (7 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: P17000098296
FEI/EIN Number APPLIED FOR
Address: 1555 N Cocoa Blvd., Cocoa, FL, 32922, US
Mail Address: 1555 N Cocoa Blvd., Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HATLEY CASIO Agent 1555 N Cocoa Blvd., Cocoa, FL, 32922

Director

Name Role Address
Calhoun Victor S Director 1555 N Cocoa Blvd., Cocoa, FL, 32922

Vice President

Name Role Address
WILLIAMS WILLIAM Vice President 1555 COCOA BLVD, COCOA, FL, 32922

President

Name Role Address
HADLEY CASIO President 1555 COCOA BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-05 HATLEY, CASIO No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1555 N Cocoa Blvd., Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1555 N Cocoa Blvd., Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1555 N Cocoa Blvd., Cocoa, FL 32922 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000418784 ACTIVE 1000000898279 BREVARD 2021-08-09 2041-08-18 $ 3,294.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000488278 ACTIVE 1000000833286 BREVARD 2019-07-10 2039-07-17 $ 1,342.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000412211 ACTIVE 1000000829395 BREVARD 2019-06-10 2039-06-12 $ 1,045.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2019-08-30
Amendment 2018-10-25
AMENDED ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State