Entity Name: | CMX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 May 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | H57952 |
FEI/EIN Number | 54-1318264 |
Address: | 25 S Beach Dr, Hobe Sound, FL 33455 |
Mail Address: | 1110 Beaumont Rd, ROANOKE, VA 24019 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
MASON, JOHN W, . | President | 25 S Beach Dr, Hobe Sound, FL 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 25 S Beach Dr, Hobe Sound, FL 33455 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 25 S Beach Dr, Hobe Sound, FL 33455 | No data |
NAME CHANGE AMENDMENT | 2020-03-13 | CMX CORPORATION | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-07 | CT CORPORATION SYSTEM | No data |
REINSTATEMENT | 2018-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-29 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2014-05-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
Name Change | 2020-03-13 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-05-16 |
REINSTATEMENT | 2018-10-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State