Entity Name: | CEMS ENGINEERING, 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: | 20 Dec 2017 (7 years ago) |
Document Number: | F17000005729 |
FEI/EIN Number |
570884049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 Bentons Lodge Rd, SUMMERVILLE, SC, 29485, US |
Mail Address: | 108 Bentons Lodge Rd, SUMMERVILLE, SC, 29485, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
MAHAFFEY STEPHEN | President | 104 BATEAUX DR, SUMMERVILLE, SC, 29483 |
MAHAFFEY PAUL | Vice President | 155 DONNING DR, SUMMERVILLE, SC, 29483 |
BONGIORNO JEREMY | Secretary | 905 S MAIN ST, SUMMERVILLE, SC, 29483 |
PERKINS ROBERT | Treasurer | 205 Revolutionary Court, Summerville, SC, 29485 |
Bennett Eric | Vice President | 194 Larissa Drive, Charleston, SC, 29414 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-06 | 108 Bentons Lodge Rd, Suite B, SUMMERVILLE, SC 29485 | - |
CHANGE OF MAILING ADDRESS | 2019-11-06 | 108 Bentons Lodge Rd, Suite B, SUMMERVILLE, SC 29485 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-11-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
Foreign Profit | 2017-12-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State