Search icon

C&M TITLE INC. - Florida Company Profile

Company Details

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

C&M TITLE 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: 20 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000055819
FEI/EIN Number 753058855

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

Mail Address: 3822 WEST 12TH AVENUE, HIALEAH, FL, 33012
Address: 3822 WEST 12TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASALS-MUNOZ VIVIAN President P.O. BOX 126981, HIALEAH, FL, 33010
CASALS-MUNOZ VIVIAN Secretary P.O. BOX 126981, HIALEAH, FL, 33010
CASALS-MUNOZ VIVIAN Treasurer P.O. BOX 126981, HIALEAH, FL, 33010
CASALS-MUNOZ VIVIAN Director P.O. BOX 126981, HIALEAH, FL, 33010
CASALS-MUNOZ VIVIAN Agent 1775 WEST 76TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 1775 WEST 76TH STREET, HIALEAH, FL 33014 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 3822 WEST 12TH AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-01-17 3822 WEST 12TH AVENUE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000159116 LAPSED 1000000205699 DADE 2011-02-22 2021-03-16 $ 2,764.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-10-27
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-08-06
Domestic Profit 2002-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State