Entity Name: | CMX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | F05000006160 |
FEI/EIN Number |
221863597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 STATE HIGHWAY NINE, MANALAPAN, NJ, 07726 |
Mail Address: | 200 STATE HIGHWAY NINE, MANALAPAN, NJ, 07726 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
VALENTI JAMES K | Secretary | 21 WEDGEWOOD AVE., COLTS NECK, NJ, 07722 |
HINCZYNSKI THOMAS J | Treasurer | 8 ALTA COURT, WEST WINDSOR, NJ, 08550 |
BERO BRET H | Chief Executive Officer | 136 HARTWELL ROAD, CARLISLE, MA, 01741 |
KELLEY DOUGLAS M | Director | 4068 PURDUE AVENUE, DALLAS, TX, 75225 |
PALMIERI ROCCO | Director | 512 BLOOMFIELD AVENUE, APT 9B, CALDWELL, NJ, 07006 |
WALSH JOHN K | Director | 800 SOUTH DRIVE, BRICK, NJ, 08724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2007-12-21 | CMX INC. | - |
REINSTATEMENT | 2007-12-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000747595 | ACTIVE | 1000000330154 | LEON | 2012-10-19 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-07-15 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-03-31 |
Name Change | 2007-12-21 |
REINSTATEMENT | 2007-12-19 |
ANNUAL REPORT | 2006-07-28 |
Foreign Profit | 2005-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State