Entity Name: | CUMMING MANAGEMENT GROUP, 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: | 16 Apr 2007 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Oct 2023 (a year ago) |
Document Number: | F07000002059 |
FEI/EIN Number |
20-8782096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 276 Post Road West, 2nd floor, Westport, CT, 06880, US |
Mail Address: | 276 Post Road West, 2nd floor, Westport, CT, 06880, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Jajeh Anas A | Chief Financial Officer | 276 Post Road West, Westport, CT, 06880 |
Jajeh Anas A | Tax | 276 Post Road West, Westport, CT, 06880 |
Kealey Harris | Assi | 276 Post Road West, Westport, CT, 06880 |
Jajeh Anas A | Director | 276 Post Road West, Westport, CT, 06880 |
Jajeh Anas A | Secretary | 276 Post Road West, Westport, CT, 06880 |
Hutchison Derek A | President | 276 Post Road West, Westport, CT, 06880 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000026930 | ATLANTIC STATE ADVISORS | ACTIVE | 2025-02-24 | 2030-12-31 | - | 276 POST ROAD W 2ND FL, WESTPORT, CT, 06880 |
G24000087239 | LEHRER CUMMING | ACTIVE | 2024-07-22 | 2029-12-31 | - | 276 POST ROAD WEST 2ND FLOOR, WESTPORT, CT, 06880 |
G24000071743 | ZUBATKIN OWNER REPRESENTATION | ACTIVE | 2024-06-10 | 2029-12-31 | - | 276 POST ROAD WEST,2ND FLOOR, WEST PORT, CT, 06880 |
G24000008837 | AMICON MANAGEMENT | ACTIVE | 2024-01-16 | 2029-12-31 | - | 76 POST ROAD W 2ND FL, WESTPORT, CT, 06880 |
G24000008836 | ZIMMER CONSTRUCTION CONSULTANTS | ACTIVE | 2024-01-16 | 2029-12-31 | - | 76 POST ROAD W 2ND FL, WESTPORT, CT, 06880 |
G23000133573 | ZIMMER | ACTIVE | 2023-10-31 | 2028-12-31 | - | 601 UNION STREET,SUITE 1825, SEATTLE, WA, 98101 |
G23000116769 | CUMMING GROUP | ACTIVE | 2023-09-21 | 2028-12-31 | - | 276 POST ROAD WEST, 2ND FLOOR, WESTPORT, CT, 06880 |
G23000133574 | AMICON | ACTIVE | 2021-10-31 | 2026-12-31 | - | 601 UNION STREET,SUITE 1825, SEATTLE, WA, 98101 |
G19000126006 | LEHRER CUMMING | EXPIRED | 2019-11-26 | 2024-12-31 | - | 25220 HANCOCK AVENUE, SUITE 440, MURRIETA, CA, 92562 |
G19000126009 | CUMMING | ACTIVE | 2019-11-26 | 2029-12-31 | - | 25220 HANCOCK AVENUE, SUITE 440, MURRIETA, CA, 92562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 276 Post Road West, 2nd floor, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 276 Post Road West, 2nd floor, Westport, CT 06880 | - |
MERGER | 2023-10-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000245437 |
REGISTERED AGENT NAME CHANGED | 2023-07-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2019-11-19 | CUMMING MANAGEMENT GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
Merger | 2023-10-23 |
Reg. Agent Change | 2023-07-05 |
ANNUAL REPORT | 2023-02-12 |
AMENDED ANNUAL REPORT | 2022-12-02 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-02 |
Name Change | 2019-11-19 |
ANNUAL REPORT | 2019-05-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State