Search icon

C. M. TRADING, INC. - Florida Company Profile

Company Details

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

C. M. TRADING, 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: 26 Nov 1984 (40 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: H31208
FEI/EIN Number 592689593

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

Address: 4270 SW 64TH. AVE., DAVIE,, FL, 33314, US
Mail Address: 10448 SW 53RD STREET, COOPER CITY, FL, 33328
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVES JUDITH S Vice President 10448 SW 53RD STREET, COOPER CITY, FL, 33328
IVES, JAMES PCM 10448 SW 53RD STREET, COOPER CITY, FL, 33328
IVES, JAMES Secretary 10448 SW 53RD STREET, COOPER CITY, FL
IVES, JAMES Treasurer 10448 SW 53RD STREET, COOPER CITY, FL
IVES, JAMES Director 10448 SW 53RD STREET, COOPER CITY, FL
IVES, JAMES Agent 10448 SW 53RD STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 4270 SW 64TH. AVE., DAVIE,, FL 33314 -
REGISTERED AGENT NAME CHANGED 1986-07-15 IVES, JAMES -

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: 03 Apr 2025

Sources: Florida Department of State