Search icon

CMT HOLDING, LTD. - Florida Company Profile

Company Details

Entity Name: CMT HOLDING, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 May 1990 (35 years ago)
Date of dissolution: 11 Jun 2003 (22 years ago)
Last Event: VOLUNTARY CANCELLATION
Event Date Filed: 11 Jun 2003 (22 years ago)
Document Number: A30015
FEI/EIN Number 593003104

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

Address: SOUTH PARK PLACE BLVD., SUITE 150, CLEARWATER, FL, 33759
Mail Address: SOUTH PARK PLACE BLVD., SUITE 150, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CMT HOLDINGS, INC. General Partner -
POWERS JILL F Agent 300 S. PARK PLACE BLVD., SUITE 150, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY CANCELLATION 2003-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 300 S. PARK PLACE BLVD., SUITE 150, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 1999-11-22 SOUTH PARK PLACE BLVD., SUITE 150, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 1999-11-22 SOUTH PARK PLACE BLVD., SUITE 150, CLEARWATER, FL 33759 -
CONTRIBUTION CHANGE 1998-01-07 - -
REGISTERED AGENT NAME CHANGED 1996-12-12 POWERS, JILL FESQ -
CONTRIBUTION CHANGE 1993-12-13 - -
AMENDMENT 1990-10-11 - -
NAME CHANGE AMENDMENT 1990-07-23 CMT HOLDING, LTD. -

Documents

Name Date
Voluntary Cancellation 2003-06-11
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1998-12-11
ANNUAL REPORT 1998-01-29
Contribution Change 1998-01-07
ANNUAL REPORT 1996-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State