Search icon

C.F. SERVICE CORP., INC. - Florida Company Profile

Company Details

Entity Name: C.F. SERVICE CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.F. SERVICE CORP., 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: 08 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: P96000041331
FEI/EIN Number 650665193

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

Address: 2212 Quail Trail, Lake Worth, FL, 33461, US
Mail Address: 2212 Quail Trail, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORELLO & PARTNERS, INC. Agent -
FROST CHRIS President 2212 Quail Trail, Lake Worth, FL, 33461
FROST RENEE Secretary 2212 Quail Trail, Lake Worth, FL, 33461
FROST RENEE Treasurer 2212 Quail Trail, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 2212 Quail Trail, Lake Worth, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 2212 Quail Trail, Lake Worth, FL 33461 -
AMENDMENT 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-23 FIORELLO & PARTNERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1999 N. UNIVERSITY DRIVE, SUITE 214, CORAL SPRINGS, FL 33075 -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
Amendment 2020-07-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State