Search icon

C.A.F. CORPORATION - Florida Company Profile

Company Details

Entity Name: C.A.F. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.F. CORPORATION 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 25 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2005 (20 years ago)
Document Number: P97000101972
FEI/EIN Number 650806506

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

Address: 2120 HARRIS AVE, KEY WEST, FL, 33040, US
Mail Address: 2120 HARRIS AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAVORS CAROLE A Director 2120 HARRIS AVE, KEY WEST, FL, 33040
FAVORS CAROLE A Agent 2120 HARRIS AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 2120 HARRIS AVE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-15 2120 HARRIS AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2002-08-15 2120 HARRIS AVE, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 2001-11-30 C.A.F. CORPORATION -

Court Cases

Title Case Number Docket Date Status
THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA VS C.A.F., S.R.F., AND J.H.F., 3D2015-2920 2015-12-28 Closed
Classification Original Proceedings - Administrative - Prohibition
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-5679E, 14-5669E, 14-5668E

Parties

Name School Board of Miami-Dade County, Florida
Role Appellant
Status Active
Representations ALEXANDRA VALDES, Scott A. Cole, WALTER J. HARVEY, MARY C. LAWSON, EDWARD S. POLK
Name C.A.F. CORPORATION
Role Appellee
Status Active
Representations ALLISON L. HERTOG, KRISTINA M. TILSON, STEPHANIE L. LANGER
Name S. R. F., INC.
Role Appellee
Status Active
Name J. H. F. COMPANY
Role Appellee
Status Active
Name JESSICA E. VARN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CATHERINE SCHROEDER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s amended motion for rehearing or clarification is hereby denied. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2016-06-17
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of counsel
On Behalf Of C.A.F.
Docket Date 2016-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for rehearing
On Behalf Of C.A.F.
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of C.A.F.
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-05-17
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of C.A.F.
Docket Date 2016-03-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2016-01-28
Type Response
Subtype Reply
Description REPLY ~ to rs motion to dismiss
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2016-01-21
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION TO DISMISS
On Behalf Of C.A.F.
Docket Date 2016-01-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of C.A.F.
Docket Date 2016-01-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition or in the alternative writ of certiorari shall, and the respondent judge may, file a response within fifteen (15) days of the date of this order to the petition for writ of prohibition or in the alternative writ of certiorari. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2016-01-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s order of Janaury 5, 2016, having been inadvertently entered, is hereby vacated.
Docket Date 2015-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of School Board of Miami-Dade County, Florida
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of School Board of Miami-Dade County, Florida

Documents

Name Date
Voluntary Dissolution 2005-08-25
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-08-15
Name Change 2001-11-30
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State