Search icon

CF GRAPHICS & PRINTING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: CF GRAPHICS & PRINTING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CF GRAPHICS & PRINTING SUPPLIES, 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: 17 Aug 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000063690
FEI/EIN Number 593330260

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

Address: 5207 RENOIR DR., ORLANDO, FL, 32818, US
Mail Address: 5207 RENOIR DR., ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 643 ALMERIA AVENUE, CORAL GABLES, FL, 33134
KUENKELE WILLIAM President 5207 RENOIR DR., ORLANDO, FL, 32818
KUENKELE WILLIAM Director 5207 RENOIR DR., ORLANDO, FL, 32818
Sanmiguel Carol A Secretary 5207 RENOIR DR., ORLANDO, FL, 32818
Sanmiguel Carol A Treasurer 5207 RENOIR DR., ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 643 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 5207 RENOIR DR., ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2004-04-12 5207 RENOIR DR., ORLANDO, FL 32818 -
AMENDMENT 2001-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000042047 LAPSED 2011-CC-17707 CTY. CT. ORANGE CTY. FL 2012-01-09 2017-01-23 $6,742.37 TRELLEBORG COATED SYSTEMS, INC., P.O. BOX 1898, SPARTANBURG, SC 29304

Documents

Name Date
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-06-21
ANNUAL REPORT 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State