Search icon

COMMERCIAL FOODSERVICE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL FOODSERVICE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: P25464
FEI/EIN Number 570757882

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 80 International Drive Suite #300, Greenville, SC, 29615, US
Mail Address: 80 International Drive Suite #300, Greenville, SC, 29615, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
Herwald Kurt Director 80 International Drive Suite #300, Greenville, SC, 29615
Harrison Corey CHIE 80 International Drive Suite #300, Greenville, SC, 29615
Rodstrom Dan Chief Executive Officer 80 International Drive Suite #300, Greenville, SC, 29615
Frend Tim Director 80 International Drive Suite #300, Greenville, SC, 29615
CAMPBELL SAMUEL Chief Financial Officer 80 International Drive Suite #300, Greenville, SC, 29615
HUND ROBERT Director 80 International Drive Suite #300, Greenville, SC, 29615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092269 TECH 24 ACTIVE 2023-08-09 2028-12-31 - 80 INTERNATIONAL DR STE 300, GREENVILLE, SC, 29615
G19000081113 TECH 24 ACTIVE 2019-07-30 2029-12-31 - 80 INTERNATIONAL DR, SUITE 300, GREENVILLE, SC, 29615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 80 International Drive Suite #300, Greenville, SC 29615 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 80 International Drive Suite #300, Greenville, SC 29615 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2015-12-07 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2011-12-12 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2009-09-25 COMMERCIAL FOODSERVICE REPAIR, INC. -
REINSTATEMENT 2005-10-24 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000361652 TERMINATED 1000000272120 LEON 2012-04-24 2032-05-02 $ 4,430.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000361546 TERMINATED 1000000272108 LEON 2012-04-24 2032-05-02 $ 582.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000314214 TERMINATED 1000000268357 LEON 2012-04-19 2032-04-25 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
Off/Dir Resignation 2019-08-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State