Search icon

C M A L, INC. - Florida Company Profile

Company Details

Entity Name: C M A L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C M A L, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Mar 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F72531
FEI/EIN Number 592175419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4600 W. CYPRESS ST., SUITE 550, TAMPA, FL, 33607, US
Mail Address: 4600 W. CYPRESS ST., SUITE 550, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHERELL WILLIAM Agent 4600 W. CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 4600 W. CYPRESS ST., SUITE 550, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1998-05-07 4600 W. CYPRESS ST., SUITE 550, TAMPA, FL 33607 -
AMENDMENT 1997-06-26 - -
CORPORATE MERGER 1996-10-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000011289
AMENDMENT 1995-10-11 - -

Documents

Name Date
Off/Dir Resignation 2001-04-02
Reg. Agent Resignation 2001-04-02
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-07
AMENDMENT 1997-06-26
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-10-09
ANNUAL REPORT 1996-09-20
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State