Search icon

CMAL REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: CMAL REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMAL REALTY CORPORATION 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: 04 Nov 1986 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J41147
FEI/EIN Number 592841792

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

Address: 4600 W CYPRESS, SUITE 460, STE 550, TAMPA, FL, 33607, US
Mail Address: 4600 W CYPRESS, SUITE 460, STE 550, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETHERELL WILLIAM Agent 4600 W CYPRESS STREET, STE 550, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 4600 W CYPRESS, SUITE 460, STE 550, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1998-05-07 4600 W CYPRESS, SUITE 460, STE 550, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1998-05-07 WETHERELL, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 4600 W CYPRESS STREET, STE 550, TAMPA, FL 33607 -
AMENDMENT 1995-10-11 - -

Documents

Name Date
Reg. Agent Resignation 2001-04-03
Off/Dir Resignation 2001-04-03
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State