Search icon

CMX INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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