Search icon

CMI BUSINESS SERVICES, INC.

Company Details

Entity Name: CMI BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F95000001252
FEI/EIN Number 91-0936121
Address: 2 BALMORAL DRIVE, NICEVILLE, FL 32578
Mail Address: 2 BALMORAL DRIVE, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role Address
MARSZALK, STANLEY C Agent 2 BALMORAL DRIVE, NICEVILLE, FL 32578

President

Name Role Address
MARSZALK, GRETCHEN B President 2 BALMORAL DR, NICEVILLE, FL

Director

Name Role Address
MARSZALK, GRETCHEN B Director 2 BALMORAL DR, NICEVILLE, FL
MARSZALK, STANLEY C Director 2 BALMORAL DR, NICEVILLE, FL

Treasurer

Name Role Address
MARSZALK, GRETCHEN B Treasurer 2 BALMORAL DR, NICEVILLE, FL

Vice President

Name Role Address
MARSZALK, STANLEY C Vice President 2 BALMORAL DR, NICEVILLE, FL

Secretary

Name Role Address
MARSZALK, STANLEY C Secretary 2 BALMORAL DR, NICEVILLE, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-15 MARSZALK, STANLEY C No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 2 BALMORAL DRIVE, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-08 2 BALMORAL DRIVE, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 1996-02-08 2 BALMORAL DRIVE, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2011-02-15
Reg. Agent Change 2011-01-13
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State