Detail by Entity Name

Florida Profit Corporation

CARDIFF LEXINGTON CORPORATION

Filing Information
P14000072009 84-1044583 08/27/2014 10/14/1986 FL INACTIVE CONVERSION 05/19/2021 NONE
Principal Address
401 E LAS OLAS BLVD
Suite 1400
Fort Lauderdale, FL 33301

Changed: 02/06/2019
Mailing Address
401 E LAS OLAS BLVD
Suite 1400
Fort Lauderdale, FL 33301

Changed: 02/06/2019
Registered Agent Name & Address Thompson, Daniel R
401 East Las Olas Blvd.
Suite 1400
Fort Lauderdale, FL 33301

Name Changed: 03/28/2016

Address Changed: 03/28/2016
Officer/Director Detail Name & Address

Title CEO

Cunningham, Alex
401 E LAS OLAS BLVD
Suite 1400
Fort Lauderdale, FL 33301

Title Chairman, Treasurer, Secretary

Thompson, Daniel R
401 E Las Olas Blvd.
Suite 1400
Ft Lauderdale, FL 33301

Title President

Cunningham, Alex
401 E LAS OLAS BLVD
Suite 1400
Fort Lauderdale, FL 33301

Title COO

ROBERTS, DR. ROLLAN, II
401 E LAS OLAS BLVD
Suite 1400
Fort Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2019 02/06/2019
2020 01/20/2020
2021 03/16/2021

Document Images
05/19/2021 -- Revocation of Dissolution View image in PDF format
04/14/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
03/30/2021 -- Articles of Correction View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- Articles of Correction View image in PDF format
05/04/2020 -- Amendment View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- Amendment View image in PDF format
01/10/2020 -- Amendment View image in PDF format
11/19/2019 -- Amendment View image in PDF format
08/16/2019 -- Amendment View image in PDF format
06/03/2019 -- Amendment View image in PDF format
04/30/2019 -- Amendment View image in PDF format
03/05/2019 -- Amendment View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
11/27/2018 -- Amendment View image in PDF format
11/06/2018 -- Amendment View image in PDF format
09/14/2018 -- Amendment View image in PDF format
07/23/2018 -- Amendment View image in PDF format
03/27/2018 -- Amendment View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- Amendment and Name Change View image in PDF format
07/11/2017 -- Amendment View image in PDF format
04/26/2017 -- Amendment View image in PDF format
04/18/2017 -- Amendment View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
12/14/2016 -- Amendment View image in PDF format
09/30/2016 -- Amendment View image in PDF format
06/20/2016 -- Amendment View image in PDF format
06/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- Amendment View image in PDF format
03/20/2015 -- Amendment View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
11/12/2014 -- Amendment View image in PDF format
09/16/2014 -- Amendment View image in PDF format
09/03/2014 -- Amendment View image in PDF format
08/27/2014 -- Domestic Profit View image in PDF format