Search icon

C. M. TRADING, INC.

Company Details

Entity Name: C. M. TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Nov 1984 (40 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: H31208
FEI/EIN Number 59-2689593
Address: 4270 SW 64TH. AVE., DAVIE,, FL 33314
Mail Address: 10448 SW 53RD STREET, COOPER CITY, FL 33328
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IVES, JAMES Agent 10448 SW 53RD STREET, COOPER CITY, FL 33328

Vice President

Name Role Address
IVES, JUDITH S Vice President 10448 SW 53RD STREET, COOPER CITY, FL 33328

PCM

Name Role Address
IVES, JAMES PCM 10448 SW 53RD STREET, COOPER CITY, FL 33328

Secretary

Name Role Address
IVES, JAMES Secretary 10448 SW 53RD STREET, COOPER CITY, FL

Treasurer

Name Role Address
IVES, JAMES Treasurer 10448 SW 53RD STREET, COOPER CITY, FL

Director

Name Role Address
IVES, JAMES Director 10448 SW 53RD STREET, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 4270 SW 64TH. AVE., DAVIE,, FL 33314 No data
REGISTERED AGENT NAME CHANGED 1986-07-15 IVES, JAMES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000016973 TERMINATED 1000000069690 44997 687 2008-01-15 2028-01-16 $ 3,391.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State