Search icon

CORPORATE MANAGEMENT DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE MANAGEMENT DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE MANAGEMENT DEVELOPERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 1987 (37 years ago)
Document Number: M60895
FEI/EIN Number 650738879

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

Address: 6051 N OCEAN DR, HOLLYWOOD, FL, 33019-4622, US
Mail Address: 6051 N OCEAN DR, HOLLYWOOD, FL, 33019-4622, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRITON JACALYN President 6051 N OCEAN DR, HOLLYWOOD, FL, 330194622
SHERRITON JACALYN Director 6051 N OCEAN DR, HOLLYWOOD, FL, 330194622
STERN JAMES Vice President 6051 N OCEAN DR, HOLLYWOOD, FL, 330194622
SHERRITON, JACALYN Agent 6051 N OCEAN DR, HOLLYWOOD, FL, 330194622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 6051 N OCEAN DR, APT 1005, HOLLYWOOD, FL 33019-4622 -
CHANGE OF MAILING ADDRESS 2013-06-11 6051 N OCEAN DR, APT 1005, HOLLYWOOD, FL 33019-4622 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 6051 N OCEAN DR, APT 1005, HOLLYWOOD, FL 33019-4622 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State