Search icon

COMPLETE REFFERRAL, INC. - Florida Company Profile

Company Details

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

COMPLETE REFFERRAL, 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: 14 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000071414
FEI/EIN Number 650620230

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

Address: 10639 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
Mail Address: 10639 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACITTI PAUL Agent 10639 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
PACITTI PAUL President 5904 PARADISE PL., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 10639 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-07 10639 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2002-04-07 10639 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 1995-10-16 PACITTI, PAUL -

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State