CMC AMERICAS, INC. - Florida Company Profile

Entity Name: | CMC AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 May 2009 (16 years ago) |
Date of dissolution: | 04 Jan 2021 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2021 (5 years ago) |
Document Number: | F09000002198 |
FEI/EIN Number | 72-1196796 |
Address: | 379 Thornall St, Edison, NJ, 08837, US |
Mail Address: | 379 THORNALL ST, 4TH FLOOR, EDISON, NJ, 08837, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sewani Latesh | Director | 9 Dogwood Drive, Edison, NJ, 08820 |
Kant Surya | Director | 88 Holland Avenue, Demarest, NJ, 07627 |
Sewani Latesh | Secretary | 9 Dogwood Drive, Edison, NJ, 08820 |
Sewani Latesh | Treasurer | 9 Dogwood Drive, Edison, NJ, 08820 |
Kant Surya | President | 88 Holland Avenue, Demarest, NJ, 07627 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 379 Thornall St, Edison, NJ 08837 | - |
REGISTERED AGENT CHANGED | 2021-01-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 379 Thornall St, Edison, NJ 08837 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-04 |
ANNUAL REPORT | 2020-05-30 |
Reg. Agent Change | 2019-05-28 |
ANNUAL REPORT | 2019-05-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-01-16 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State