Search icon

C.F.A.T. H2O, INC.

Company Details

Entity Name: C.F.A.T. H2O, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P93000075313
FEI/EIN Number 65-0445576
Address: 1552 SW 7th Rd, OCALA, FL 34471
Mail Address: P.O BOX 5220, OCALA, FL 34478
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DEMENZES, CHARLES Agent 1552 SW 7th Rd, OCALA, FL 34471

Director

Name Role Address
DEMENZES, CHARLES Director PO BOX 5220, OCALA, FL 34478

President

Name Role Address
DEMENZES, CHARLES President PO BOX 5220, OCALA, FL 34478

Secretary

Name Role Address
DEMENZES, CHARLES Secretary PO BOX 5220, OCALA, FL 34478

Vice President

Name Role Address
DILLON, DEBORAH Vice President PO BOX 5220, OCALA, FL 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1552 SW 7th Rd, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1552 SW 7th Rd, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2006-01-24 1552 SW 7th Rd, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2004-01-09 DEMENZES, CHARLES No data

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State