Search icon

CMT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CMT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMT HOLDINGS, 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: 20 Apr 1990 (35 years ago)
Date of dissolution: 11 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2003 (22 years ago)
Document Number: L66850
FEI/EIN Number 593003107

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

Address: 300 S PARK PLACE BLVD, 150, CLEARWATER, FL, 33759, US
Mail Address: 300 S PARK PLACE BLVD, 150, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STICCO, LEWIS A Treasurer 300 S PARK PLACE BLVD # 150, CLEARWATER, FL, 33759
COPE, RICHARD W. Director 300 S PARK PLACE BLVD 150, CLEARWATER, FL, 33759
COPE, RICHARD W. President 300 S PARK PLACE BLVD 150, CLEARWATER, FL, 33759
MUELLER, JAMES G. Director 7100 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33319
TOOKE EDWIN C. Director 300 S PARK PLACE BLVD #150, CLEARWATER, FL, 33759
TOOKE EDWIN C. Secretary 300 S PARK PLACE BLVD #150, CLEARWATER, FL, 33759
FISHER POWERS JILL E Agent 300 S PARK PLACE BLVD STE 150, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 300 S PARK PLACE BLVD, 150, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2000-04-18 300 S PARK PLACE BLVD, 150, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 300 S PARK PLACE BLVD STE 150, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 1997-02-28 FISHER POWERS, JILL E -
NAME CHANGE AMENDMENT 1990-07-23 CMT HOLDINGS, INC. -

Documents

Name Date
Voluntary Dissolution 2003-06-11
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State