Search icon

CAPITAL FINANCE OF SOUTH FLORIDA, INC.

Company Details

Entity Name: CAPITAL FINANCE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000095024
FEI/EIN Number 650290388
Address: 5001 MAXWELL CIR UNIT 202, NAPLES, FL, 34105, US
Mail Address: 5001 MAXWELL CIR., UNIT 202, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS LAUREN J Agent 5001 MAXWELL CIR., NAPLES, FL, 34105

President

Name Role Address
DAVIS LAUREN J President 5001 MAXWELL CIR. #202, NAPLES, FL, 34105

Vice President

Name Role Address
DAVIS LAUREN J Vice President 5001 MAXWELL CIR. #202, NAPLES, FL, 34105

Secretary

Name Role Address
DAVIS LAUREN J Secretary 5001 MAXWELL CIR. #202, NAPLES, FL, 34105

Treasurer

Name Role Address
DAVIS LAUREN J Treasurer 5001 MAXWELL CIR. #202, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 5001 MAXWELL CIR UNIT 202, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2003-04-28 5001 MAXWELL CIR UNIT 202, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 5001 MAXWELL CIR., UNIT #202, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State