Search icon

CMS VIRON CORPORATION - Florida Company Profile

Company Details

Entity Name: CMS VIRON CORPORATION
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: 16 Jun 1997 (28 years ago)
Date of dissolution: 15 Jun 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jun 2004 (21 years ago)
Document Number: F97000003141
FEI/EIN Number 431050855

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

Address: C/O CORPORATE DEPT., ONE ENERGY PLAZA, JACKSON, MI, 49201
Mail Address: C/O CORPORATE DEPT., ONE ENERGY PLAZA, JACKSON, MI, 49201
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
JOOS DAVID W CBCE ONE ENERGY PLAZA, EP12-204, JACKSON, MI, 492012276
MAHONEY JOHN W President 12980 FOSTER STE 400, OVERLAND PARK, KS, 66213
MOUNTCASTLE LAURA L Vice President ONE ENERGY PLAZA, EP10-401, JACKSON, MI, 492012276
VOGEI THEODORE J Vice President ONE ENERGY PLAZA, EP10-201, JACKSON, MI, 492012276
MULLANEY JAMES D Vice President 12980 FOSTER STE 400, OVERLAND PARK, KS, 66213
NORKEY JOYCE W Assistant Secretary ONE ENERGY PLAZA, EP1-420, JACKSON, MI, 492012276

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-15 C/O CORPORATE DEPT., ONE ENERGY PLAZA, JACKSON, MI 49201 -
CHANGE OF MAILING ADDRESS 2004-06-15 C/O CORPORATE DEPT., ONE ENERGY PLAZA, JACKSON, MI 49201 -
NAME CHANGE AMENDMENT 1999-12-17 CMS VIRON CORPORATION -

Documents

Name Date
Withdrawal 2004-06-15
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-15
Name Change 1999-12-17
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State