Search icon

C. M. D., INC. - Florida Company Profile

Company Details

Entity Name: C. M. D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. M. D., 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: 22 May 1974 (51 years ago)
Date of dissolution: 16 Feb 1981 (44 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 1981 (44 years ago)
Document Number: 453449
FEI/EIN Number 112345335

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

Address: 268 BABCOCK ST., MELBOURNE FLORIDA, 32935
Mail Address: 268 BABCOCK ST., MELBOURNE FLORIDA, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAN, ALFRED J. Director 509 MADISON AVE., NEW YORK N.Y.
ROSSETTER, A.T. Director 268 N. BABCOCK ST., MELBOURNE FL.
MEYER, JOHN V. Director 115 - 15 QUEENS BLVD., FOREST HILLS N.Y.
MEYER, JOHN V. President 111-15 QUEENS BLVD., FOREST HILLS N.Y.
SWAN, ALFRED J. Vice President 509 MADISON AVE., NEW YORK, NY
ROSSETTER, A.T. Agent 780 BRANDYWINE LANE, MELBOURNE FLORIDA, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1981-02-16 - -

Court Cases

Title Case Number Docket Date Status
C. M. D. VS K. R. B. 2D2017-2978 2017-07-23 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-DR-5400

Parties

Name C. M. D., INC.
Role Appellant
Status Active
Representations ELIZABETH S. WHEELER, ESQ.
Name K. R. B.
Role Appellee
Status Active
Representations ERIC A. REYES, ESQ., HON. KEVIN BRUNING, ANDREA BLACK, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Response
Subtype Response
Description RESPONSE ~ FATHER'S RESPONSE TO MOTHER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of K. R. B.
Docket Date 2017-12-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-15
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's "motion to review order denying stay, requesting appellate review on an expedited basis" is denied.
Docket Date 2017-11-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ PETITIONER/MOTHER'S MOTION TO REVIEW ORDER DENYING STAY, REQUESTING APPELLATE REVIEW ON AN EXPEDITED BASIS, AND PETITIONER/MOTHER'S UPDATE PURSUANT TO THIS COURT'S ORDER DATED AUGUST 7, 2017
On Behalf Of C. M. D.
Docket Date 2017-11-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of C. M. D.
Docket Date 2017-09-19
Type Response
Subtype Reply
Description REPLY ~ MOTHER'S REPLY TO FATHER'S RESPONSE TO HER PETITION FOR WRIT OF CERTIORARI
On Behalf Of C. M. D.
Docket Date 2017-08-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO FATHER'S RESPONSE TO MOTHER'S PETITION FOR WRIT OF CERTIORARI, K.R.B.
On Behalf Of K. R. B.
Docket Date 2017-08-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-07-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CC KAREN E. RUSHING, CLERK
On Behalf Of SARASOTA CLERK
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-24
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-07-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-07-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of C. M. D.
Docket Date 2017-07-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of C. M. D.
C. M. D. VS K. R. B. 2D2017-2200 2017-05-25 Closed
Classification NOA Non Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-DR-5400

Parties

Name C. M. D., INC.
Role Appellant
Status Active
Representations ELIZABETH S. WHEELER, ESQ.
Name K. R. B.
Role Appellee
Status Active
Representations ANDREA BLACK, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C. M. D.
Docket Date 2017-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2017-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER DATED OCTOBER 6, 2017
On Behalf Of C. M. D.
Docket Date 2017-10-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLETION OF TIMESHARING
On Behalf Of K. R. B.
Docket Date 2017-10-06
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ C.M.D. appeals a nonfinal order awarding K.R.B. temporary timesharing of the parties' minor child. The order on appeal, dated April 24, 2017, directed that K.R.B. have timesharing with the child in Florida from May 14, 2017, until July 27, 2017. Therefore, the pending appeal may have become moot. See A.G. v. Dep't of Children & Family Servs., 932 So. 2d 311, 313 (Fla. 2d DCA 2006); Tyrrell v. Tyrrell, 359 So. 2d 62, 64 (Fla. 1st DCA 1978). The parties are directed to inform this court within seven days of receiving this order whether K.R.B. exercised his timesharing during the above dates and whether the appeal should be dismissed as moot.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time to serve the reply brief is granted to the extent that the reply brief filed on July 31, 2017, is accepted as timely filed.
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. M. D.
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of C. M. D.
Docket Date 2017-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K. R. B.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of K. R. B.
Docket Date 2017-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. M. D.
Docket Date 2017-06-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of C. M. D.
Docket Date 2017-06-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CC KAREN E. RUSHING, CLERK
On Behalf Of SARASOTA CLERK
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State