Search icon

C.F.A.R., INC.

Company Details

Entity Name: C.F.A.R., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: P94000057411
FEI/EIN Number 59-3258273
Address: 2570 Newfound Harbor Drive, Merritt Island, FL 32952
Mail Address: 2570 Newfound Harbor Drive, Merritt Island, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MEINERT, ELIZABETH Agent 173 COVE LOOP DRIVE, MERRITT ISLAND, FL 32953

President

Name Role Address
MEINERT, ELIZABETH President 173 COVE LOOP DR., MERRITT ISLAND, FL 32952

Director

Name Role Address
MEINERT, ROLF, JR Director 2570 NEWFOUND HARBOR DR., MERRITT ISLAND, FL 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02281900051 ROLF RECONDITIONG SERVICES ACTIVE 2002-10-08 2027-12-31 No data 173 COVE LOOP DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2570 Newfound Harbor Drive, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2570 Newfound Harbor Drive, Merritt Island, FL 32952 No data
AMENDMENT 2014-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-15 MEINERT, ELIZABETH No data
AMENDMENT 2013-04-30 No data No data
AMENDMENT 2011-06-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-02 173 COVE LOOP DRIVE, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State