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 |
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 |
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 | - | - |
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