Search icon

CMTA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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