Entity Name: | CMTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 2001 (24 years ago) |
Branch of: | CMTA, INC., KENTUCKY (Company Number 0178558) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2006 (18 years ago) |
Document Number: | F01000004393 |
FEI/EIN Number |
610864428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10411 MEETING STREET, PROSPECT, KY, 40059, US |
Address: | 10411 Meeting Street, Prospect, KY, 40059, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Benson James O | President | 10411 Meeting Street, Prospect, KY, 40059 |
MORRIS TIMOTHY G | Secretary | 10411 MEETING STREET, PROSPECT, KY, 40059 |
Butz Stephen | Director | 10411 Meeting Street, Prospect, KY, 40059 |
Sprau Jeffrey | Director | 10411 Meeting Street, Prospect, KY, 40059 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029214 | CMTA CONSULTING ENGINEERS | EXPIRED | 2018-03-01 | 2023-12-31 | - | 10411 MEETING STREET, PROSPECT, KY, 40059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 10411 Meeting Street, Prospect, KY 40059 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 10411 Meeting Street, Prospect, KY 40059 | - |
REINSTATEMENT | 2006-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-08-04 |
Reg. Agent Change | 2023-04-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State