Search icon

CMB 2202 CORP

Company Details

Entity Name: CMB 2202 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000066950
FEI/EIN Number NOT APPLICABLE
Address: 999 SPRUCE COURT, MARCO ISLAND, FL, 34145
Mail Address: 999 SPRUCE COURT, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
POPICK JEFF Agent 999 SPRUCE AVE, MARCO ISLAND, FL, 34145

President

Name Role Address
POPICK JEFF President 999 SPRUCE COURT, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
POPICK JEFF Treasurer 999 SPRUCE COURT, MARCO ISLAND, FL, 34145

Director

Name Role Address
POPICK JEFF Director 999 SPRUCE COURT, MARCO ISLAND, FL, 34145
POPICK DEBBIE Director 999 SPRUCE COURT, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
POPICK DEBBIE Secretary 999 SPRUCE COURT, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
POPICK DEBBIE Vice President 999 SPRUCE COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-30 POPICK, JEFF No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 999 SPRUCE AVE, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State