Search icon

CINCINNATI MACHINE TOOLS CORPORATION - Florida Company Profile

Company Details

Entity Name: CINCINNATI MACHINE TOOLS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINCINNATI MACHINE TOOLS CORPORATION 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: 22 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P01000103178
FEI/EIN Number 651150365

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

Mail Address: C/O Viola Collins, PO BOX 100935, CAPE CORAL, FL, 33910-0935, US
Address: 4904 SW 11th PL, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS VIOLA Director PO BOX 100935, Cape Coral, FL, 339100935
KLEMENT TIMO A President 4904 SW 11th PL, CAPE CORAL, FL, 33914
KLEMENT TIMO A Sh 4904 SW 11th PL, CAPE CORAL, FL, 33914
COLLINS VIOLA Agent 5109 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-12 - -
CHANGE OF MAILING ADDRESS 2020-06-28 4904 SW 11th PL, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4904 SW 11th PL, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2007-04-23 COLLINS, VIOLA -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
Amendment 2021-11-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State