Search icon

C & M ENTERPRISING, INC. - Florida Company Profile

Company Details

Entity Name: C & M ENTERPRISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M ENTERPRISING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000043024
FEI/EIN Number 010699816

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

Address: 164 E BAYWOOD SQ, DAYTONA BEACH, FL, 32119
Mail Address: 164 E BAYWOOD SQ, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLIS CHARLES President P.O. BOX 10886, DAYTONA BEACH, FL, 32120
WALLIS MICHELLE Vice President P.O. BOX 10886, DAYTONA BEACH, FL, 32120
WALLIS BOB Chief Operating Officer P.O. BOX 10886, DAYTONA BEACH, FL, 32120
BARREN RITA L Agent 11310 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 164 E BAYWOOD SQ, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2003-04-23 164 E BAYWOOD SQ, DAYTONA BEACH, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-09-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State