Entity Name: | CAFEHM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P39450 |
FEI/EIN Number |
541627198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12021 SUNSET HILLS RD, #100, RESTON, VA, 20190 |
Mail Address: | 12021 SUNSET HILLS RD, #100, RESTON, VA, 20190 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
LUBIN ROBERT | President | 8229 BOONE BLVD., SUITE 610, VIENNA, VA, 22182 |
MORGAN JERRY | Secretary | 8229 BOONE BLVD., SUITE 610, VIENNA, VA, 22182 |
LEAPLEY ROBERT | Agent | PAPPAS, RETRALT JENKS, MILLER & REUSCH PA, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-23 | 12021 SUNSET HILLS RD, #100, RESTON, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2002-07-23 | 12021 SUNSET HILLS RD, #100, RESTON, VA 20190 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-25 | PAPPAS, RETRALT JENKS, MILLER & REUSCH PA, 200 WEST FORSYTH ST #1400, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-25 | LEAPLEY, ROBERT | - |
REINSTATEMENT | 1997-05-19 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-07-23 |
ANNUAL REPORT | 2001-09-12 |
ANNUAL REPORT | 2000-01-26 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-02-17 |
REINSTATEMENT | 1997-05-19 |
ANNUAL REPORT | 1995-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State