Cfm-sf, Inc. is a For-Profit (Business) Corporation located in Surprise, AZ. Established on March 12, 2020, this corporation is officially registered under the document number F21980100 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 15508 West Bell Road, Suite 101, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Timothy Rose from Contra Costa County CA, holding the position of President; Timothy T Rose from Contra Costa County CA, serving as the Director; Timothy T Rose from Contra Costa County CA, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent, located at 300 W. Clarendon Ave., Suite 230, Phoenix, AZ 85013.
As of the latest update, Cfm-sf, Inc. filed its last annual reports on December 12, 2024
Active
Updated 3/22/2025 9:10:30 PM
Cfm-sf, Inc.
Filing information
Company Name
Cfm-sf, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
F21980100
Date Filed
March 12, 2020
Company Age
5 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/11/2022
Approval Date
04/27/2020
Original Incorporation Date
05/26/1988
Domicile State
California
Business Type
Wholesale Trade
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
03/12/2026
The data on Cfm-sf, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
15508 West Bell Road, Suite 101
Surprise, AZ 85374
County: Maricopa
Last Updated: 12/12/2024
Surprise, AZ 85374
County: Maricopa
Last Updated: 12/12/2024
Entity Principal Office Address
825 Arnold Drive, Suite 118
Martinez, CA 94553
Last Updated: 12/12/2024
County: Contra Costa
Martinez, CA 94553
Last Updated: 12/12/2024
County: Contra Costa
Statutory Agent Information
Registered Agent Solutions, Inc.
300 W. Clarendon Ave., Suite 230
Phoenix, Az 85013
Agent Last Updated: 12/12/2024
County: Maricopa
Appointed Status: Active 4/27/2020
300 W. Clarendon Ave., Suite 230
Phoenix, Az 85013
Agent Last Updated: 12/12/2024
County: Maricopa
Appointed Status: Active 4/27/2020
Officer/Director Details
Timothy Rose
President
815 Arnold Drive #118, Martinez
Contra Costa County, CA 94553
President
815 Arnold Drive #118, Martinez
Contra Costa County, CA 94553
Timothy T Rose
Director
825 Arnold Drive, Suite 118, Martinez
Contra Costa County, CA 94553
Director
825 Arnold Drive, Suite 118, Martinez
Contra Costa County, CA 94553
Timothy T Rose
President
825 Arnold Drive, Suite 118, Martinez
Contra Costa County, CA 94553
President
825 Arnold Drive, Suite 118, Martinez
Contra Costa County, CA 94553
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
24121210128222
Filed Date
12/12/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24011510148573
Filed Date
1/15/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23021009165553
Filed Date
2/10/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22081110014481
Filed Date
8/11/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
22081110004473
Filed Date
8/11/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21110801438170
Filed Date
11/8/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21090201490122
Filed Date
9/2/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21070201290414
Filed Date
7/2/2021
Status
Approved
Document Type
Application for Authority
Barcode ID
20041308580344
Filed Date
4/10/2020
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/10/2020
Barcode ID
20041308580344
Name Type
True Name
Name
CFM-SF, INC.
Effective Date
12/31/9999
Barcode ID
Name Type
True Name
Name
CFM-SF, INC.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
01/15/2024
Report Year
2023
Filed Date
02/10/2023
Report Year
2022
Filed Date
08/11/2022
Report Year
2021
Filed Date
08/11/2022
Report Year
2025
Filed Date
12/12/2024
Document Images
2025 Annual Report
12/12/2024
2024 Annual Report
1/15/2024
2023 Annual Report
2/10/2023
2022 Annual Report
8/11/2022
2021 Annual Report
8/11/2022
More...
Other companies in Surprise