Active
Updated 3/22/2025 9:10:30 PM

Cfm-sf, Inc.

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

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

Entity Principal Office Address

825 Arnold Drive, Suite 118
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

Officer/Director Details

Timothy Rose
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
Timothy T Rose
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

More...