Search icon

CUMMING MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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