Search icon

C.M.H., INC. - Florida Company Profile

Company Details

Entity Name: C.M.H., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.M.H., 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: 09 Jan 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: M44568
FEI/EIN Number 592788922

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

Address: BROWARD FINANCIAL CENTER, 500 EAST BROWARD BLVD., SUITE 2050, FT. LAUDERDALE, FL, 33394
Mail Address: BROWARD FINANCIAL CENTER, 500 EAST BROWARD BLVD., SUITE 2050, FT. LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL CHARLES President 500 EAST BROWARD BLVD., STE. 2050, FT. LAUDERDALE, FL
HILL CHARLES Secretary 500 EAST BROWARD BLVD., STE. 2050, FT. LAUDERDALE, FL
HILL CHARLES Director 500 EAST BROWARD BLVD., STE. 2050, FT. LAUDERDALE, FL
DIGRIOLOMO VIRGINIA Treasurer 1215 BEMINGTON ST, E. BOSTON, MA
DIGRIOLOMO VIRGINIA Director 1215 BEMINGTON ST, E. BOSTON, MA
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 1993-11-17 BROWARD FINANCIAL CENTER, 500 EAST BROWARD BLVD., SUITE 2050, FT. LAUDERDALE, FL 33394 -
REGISTERED AGENT ADDRESS CHANGED 1993-11-17 1201 HAYS STREET, TALLAHASSEE, FL 33394 -
CHANGE OF MAILING ADDRESS 1993-11-17 BROWARD FINANCIAL CENTER, 500 EAST BROWARD BLVD., SUITE 2050, FT. LAUDERDALE, FL 33394 -
REGISTERED AGENT NAME CHANGED 1993-11-17 CORPORATION INFORMATION SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13410451 0418800 1978-06-12 JACKSON MEMORIAL HOSPITAL CENT, Miami, FL, 33136
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-12
Case Closed 1984-03-10
13428099 0418800 1978-05-16 1800 SOUTH OCEAN BLVD, Boca Raton, FL, 33432
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-16
Case Closed 1979-01-17
13367271 0418800 1978-05-09 5601 NORTH DIXIE HIGHWAY, Oakland Park, FL, 33334
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1984-03-10
13367222 0418800 1978-04-25 5601 NORTH DIXIE HIGHWAY, Oakland Park, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1978-05-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260550 A14 I
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-31
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-31
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1978-05-01
Abatement Due Date 1978-05-15
Nr Instances 1
13460787 0418800 1978-04-21 1800 S OCEAN, Boca Raton, FL, 33432
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-04-27
Case Closed 1979-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-05-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-31
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-01
Abatement Due Date 1978-05-31
Nr Instances 5
Citation ID 02003A
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1978-05-01
Abatement Due Date 1978-05-15
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1978-05-01
Abatement Due Date 1978-05-15
Nr Instances 1
Citation ID 02003C
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1978-05-01
Abatement Due Date 1978-05-15
Nr Instances 1
13348594 0418800 1978-04-18 JACKSON MEMORIAL HOSPITAL CENT, Miami, FL, 33136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-10
Case Closed 1978-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-05-15
Abatement Due Date 1978-05-31
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-15
Abatement Due Date 1978-05-31
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1978-05-15
Abatement Due Date 1978-05-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1978-05-15
Abatement Due Date 1978-05-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1978-05-15
Abatement Due Date 1978-05-31
Nr Instances 1
13459607 0418800 1977-05-18 201 WEST BROWARD BOULEVARD, Fort Lauderdale, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-05-25
Abatement Due Date 1977-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1977-05-25
Abatement Due Date 1977-05-28
Nr Instances 1
13345962 0418800 1976-01-07 4900 NORTH OCEAN BLVD, Lauderdale-By-The-Sea, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-07
Case Closed 1976-01-26

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260552 A02
Issuance Date 1976-01-14
Abatement Due Date 1976-01-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 1976-01-14
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260552 C07
Issuance Date 1976-01-14
Abatement Due Date 1976-01-23
Nr Instances 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19260552 C10
Issuance Date 1976-01-14
Abatement Due Date 1976-01-23
Nr Instances 1
13471370 0418800 1975-01-17 SHORE CLUB 1901 N ATLANTIC BLV, Fort Lauderdale, FL, 33308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-17
Case Closed 1975-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A08
Issuance Date 1975-01-24
Abatement Due Date 1975-01-27
Nr Instances 1
13454210 0418800 1974-06-06 BERTH 18, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-06-06
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180013 A
Issuance Date 1974-06-11
Abatement Due Date 1974-06-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A
Issuance Date 1973-04-13
Abatement Due Date 1973-04-16
Nr Instances 2

Date of last update: 03 Apr 2025

Sources: Florida Department of State