Search icon

CM CONCENTRATED FOODS INSTITUTE, INC.

Company Details

Entity Name: CM CONCENTRATED FOODS INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K27154
FEI/EIN Number 65-0070914
Address: 9688 WEST LAKE CT, BOCA RATON, FL 33434
Mail Address: 9688 WEST LAKE CT, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ENTIN, RICHARD C. Agent 8411 W OAKLAND PARK BLVD, SUNRISE, FL 33351

Director

Name Role Address
VAUGHN, WENDELLYN J. Director 955 DOTTERAL RD BLDG 2, DELRAY BEACH, FL
SCNEIBERG, MARK Director 4101 NW 4TH ST, #309, PLANTATION, FL
MARINAKIS, JAMES Director 9688 W LAKE CT, BOCA RATON, FL
MARINAKIS, ANNE Director 9688 W LAKE CT, BOA RATON, FL

Assistant Secretary

Name Role Address
VAUGHN, WENDELLYN J. Assistant Secretary 955 DOTTERAL RD BLDG 2, DELRAY BEACH, FL

Secretary

Name Role Address
SCNEIBERG, MARK Secretary 4101 NW 4TH ST, #309, PLANTATION, FL

President

Name Role Address
MARINAKIS, JAMES President 9688 W LAKE CT, BOCA RATON, FL

Treasurer

Name Role Address
MARINAKIS, ANNE Treasurer 9688 W LAKE CT, BOA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-11-08 9688 WEST LAKE CT, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 1990-11-08 9688 WEST LAKE CT, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 1990-11-08 8411 W OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
AMENDMENT 1989-05-18 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State