Search icon

CFI PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: CFI PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFI PLAZA, 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: 15 Apr 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000027853
FEI/EIN Number 593177038

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

Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAN THOMAS F Treasurer 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
MARDER MICHAEL Agent 135 W CENTRAL BLVD, ORLANDO, FL, 32801
SIEGEL DAVID A Director 5601 WINDHOVER DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-19 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2002-06-19 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-19 135 W CENTRAL BLVD, SUITE 1100, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1994-05-01 MARDER, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State