Entity Name: | CONTRACT MANUFACTURING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jun 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P01000055414 |
FEI/EIN Number | 651111555 |
Address: | 1880 N COMMERCE PKWY, SUITE 1 & 2, WESTON, FL, 33326 |
Mail Address: | 1880 N COMMERCE PKWY, SUITE 1 & 2, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILERA EDWIN | Agent | 1880 N COMMERCE PKWY, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
AGUILERA EDWIN | President | 1262 NW 195 AVE., PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
AGUILERA KRISTIN | Treasurer | 1262 NW 195 AVE., PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05171700051 | CMSI | ACTIVE | 2005-06-20 | 2025-12-31 | No data | 1880 NORTH COMMERCE PARKWAY, SUITE 1, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | AGUILERA, EDWIN | No data |
REINSTATEMENT | 2023-03-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 1880 N COMMERCE PKWY, SUITE 1 & 2, WESTON, FL 33326 | No data |
AMENDMENT | 2013-06-24 | No data | No data |
AMENDMENT | 2013-06-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 1880 N COMMERCE PKWY, SUITE 1 & 2, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 1880 N COMMERCE PKWY, SUITE 1 & 2, WESTON, FL 33326 | No data |
NAME CHANGE AMENDMENT | 2011-01-25 | CONTRACT MANUFACTURING SOLUTIONS, INC. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-26 |
Amendment | 2013-06-24 |
Amendment | 2013-06-20 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State