Entity Name: | CAD MANAGEMENT RESOURCES, 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: | 01 Feb 2006 (19 years ago) |
Date of dissolution: | 19 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jul 2019 (6 years ago) |
Document Number: | F06000000626 |
FEI/EIN Number |
201684778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 89 Highland Road, Brunswick, ME, 04011, US |
Mail Address: | 89 HIGHLAND ROAD, BRUNSWICK, ME, 04011, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
CHAPMAN CLINTON | President | 89 Highland Road, Brunswick, ME, 04011 |
Crandall Stephen | Treasurer | 89 Highland Road, Brunswick, ME, 04011 |
PERKINS DAVID J | Secretary | 32 Pleasant St, PORTLAND, ME, 041120449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-19 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-19 | 89 Highland Road, Brunswick, ME 04011 | - |
REGISTERED AGENT CHANGED | 2019-07-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 89 Highland Road, Brunswick, ME 04011 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-07-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State