Search icon

CDCF, INC. - Florida Company Profile

Company Details

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

CDCF, 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: 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: 11 May 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2013 (12 years ago)
Document Number: P93000035055
FEI/EIN Number 593208203

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

Address: 3217 SW 35TH BOULEVARD, GAINESVILLE, FL, 32608, US
Mail Address: 3217 SW 35TH BOULEVARD, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER DEBORAH J President 3217 SW 35th Boulevard, GAINESVILLE, FL, 32608
BUTLER DEBORAH J Agent 3217 SW 35TH BOULEVARD, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-14 BUTLER, DEBORAH J -
CHANGE OF PRINCIPAL ADDRESS 2017-09-07 3217 SW 35TH BOULEVARD, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2017-09-07 3217 SW 35TH BOULEVARD, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 3217 SW 35TH BOULEVARD, GAINESVILLE, FL 32608 -
AMENDMENT 2013-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-14
Reg. Agent Change 2017-09-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State