Search icon

CFS SALES, INC. - Florida Company Profile

Company Details

Entity Name: CFS SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFS SALES, 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: 13 Apr 1999 (26 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: P99000033475
FEI/EIN Number 650918331

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

Address: 5500 SW Longspur Ln, PALM CITY, FL, 34990, US
Mail Address: 5500 SW Longspur Ln, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JAMES Q President 5500 SW Longspur Lane, PALM CITY, FL, 34990
Throneburg Justin Vice President 5500 SW Longspur Lane, PALM CITY, FL, 34990
ROBINSON JAMES Q Agent 5500 SW Longspur Ln, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 5500 SW Longspur Ln, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2013-04-04 5500 SW Longspur Ln, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 5500 SW Longspur Ln, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2006-04-10 ROBINSON, JAMES Q -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State