Search icon

CAFEHM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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