Search icon

CUMMOCK DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CUMMOCK DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUMMOCK DESIGNS, 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: 07 Jan 1987 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M44413
FEI/EIN Number 592774606

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

Address: 7310 SW 47 CT, SOUTH MIAMI, FL, 33143
Mail Address: 7310 SW 47 CT, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMOCK, M. VICTORIA Director 7310 SW 47 CT, SOUTH MIAMI, FL, 33143
CUMMOCK, M. VICTORIA Agent 7310 SW 47 CT, S MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-23 7310 SW 47 CT, S MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 7310 SW 47 CT, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1999-04-06 7310 SW 47 CT, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-02-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State