Entity Name: | CMC INTERNATIONAL OF FLORIDA, 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: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 29 Sep 2017 (8 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | F14000004102 |
FEI/EIN Number |
455316066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1253 BAYSHORE ROAD, GULF BREEZE, FL, 32563 |
Mail Address: | 425 East Hollywood Boulevard, Mary Esther, FL, 32569, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
PERSON SEAN | President | 1253 BAYSHORE ROAD, GULF BREEZE, FL, 32563 |
PERSON SEAN | Secretary | 1253 BAYSHORE ROAD, GULF BREEZE, FL, 32563 |
PERSON SEAN | Treasurer | 1253 BAYSHORE ROAD, GULF BREEZE, FL, 32563 |
PERSON SEAN | Director | 1253 BAYSHORE ROAD, GULF BREEZE, FL, 32563 |
PASSERETTI JOE A | Agent | BEGGS & LANE, RLLP, PENSACOLA, FL, 32502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003934 | CMC INTERNATIONAL, INC. | EXPIRED | 2016-01-11 | 2021-12-31 | - | 425 HOLLYWOOD BLVD., SUITE B, MARY ESTHER, FL, 32569 |
G15000031189 | CMC CONSTRUCTION GROUP | EXPIRED | 2015-03-26 | 2020-12-31 | - | PO BOX 954, SHALIMAR, FL, 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2017-09-29 | - | NEW FLORIDA DOCUMENT NUMBER |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | PASSERETTI, JOE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | BEGGS & LANE, RLLP, 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 1253 BAYSHORE ROAD, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-06 |
Foreign Profit | 2014-09-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State