Search icon

CMI OF CLAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CMI OF CLAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMI OF CLAY COUNTY, 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: 01 Mar 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L54031
FEI/EIN Number 592994500

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

Address: 2575 CR 220 SUITE 107, 4215 SOUTHPOINT BLVD, SUITE 100, DOCTORS INLET, FL, 32068
Mail Address: 2575 CR 220 SUITE 107, 4215 SOUTHPOINT BLVD, SUITE 100, DOCTORS INLET, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER LEWIS Agent 5150 BELFORT RD., BLDG 100, JACKSONVILLE, FL, 32256
MENARD, JAMES R. President 2575 CR 220 SUITE 107, DOCTORS INLET, FL
MENARD, JAMES R. Director 2575 CR 220 SUITE 107, DOCTORS INLET, FL
COLLEDGE, SHEPHERD E. Director 2575 CR 220 SUITE 107, DOCTORS INLET, FL
COLLEDGE, SHEPHERD E. Secretary 2575 CR 220 SUITE 107, DOCTORS INLET, FL
COLLEDGE, SHEPHERD E. Treasurer 2575 CR 220 SUITE 107, DOCTORS INLET, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2000-07-26 ANSBACHER, LEWIS -
REGISTERED AGENT ADDRESS CHANGED 2000-07-26 5150 BELFORT RD., BLDG 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-20 2575 CR 220 SUITE 107, 4215 SOUTHPOINT BLVD, SUITE 100, DOCTORS INLET, FL 32068 -
CHANGE OF MAILING ADDRESS 1991-06-20 2575 CR 220 SUITE 107, 4215 SOUTHPOINT BLVD, SUITE 100, DOCTORS INLET, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-09-08
ANNUAL REPORT 2001-01-08
Reg. Agent Change 2000-07-26
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State