Entity Name: | CMD HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMD 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: |
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: | 29 Feb 2000 (25 years ago) |
Document Number: | P00000021189 |
FEI/EIN Number |
593639678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5305 PROVENCE LN, SARASOTA, FL, 34233, US |
Mail Address: | 10 WHITE PINE RD, NORTH OAKS, MN, 55127, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER CLIFFORD D | President | 5305 PROVENCE LN, SARASOTA, FL, 34233 |
SNYDER MARYLIN V | Vice President | 5305 PROVENCE LN, SARASOTA, FL, 34233 |
SNYDER CLIFFORD D | Agent | 5305 PROVENCE LN, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 5305 PROVENCE LN, SARASOTA, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 5305 PROVENCE LN, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 5305 PROVENCE LN, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-23 | SNYDER, CLIFFORD DPRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State