Search icon

CNC DESIGN AUTOMATION, INC. - Florida Company Profile

Company Details

Entity Name: CNC DESIGN AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNC DESIGN AUTOMATION, 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: 28 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000116475
FEI/EIN Number 550821446

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

Address: 7756 130 TH STREET, SEBASTIAN, FL, 32958
Mail Address: 7756 130 TH STREET, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DOUG President 477 RED SAIL WAY, SATELLITE BCH, FL, 32937
WRIGHT DOUG Secretary 477 RED SAIL WAY, SATELLITE BCH, FL, 32937
WRIGHT DOUG Treasurer 477 RED SAIL WAY, SATELLITE BCH, FL, 32937
WRIGHT DOUGLAS S Agent 7756 130TH STREET, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 7756 130 TH STREET, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2011-04-21 7756 130 TH STREET, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2011-04-21 WRIGHT, DOUGLAS SR -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 7756 130TH STREET, SEBASTIAN, FL 32958 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000684947 ACTIVE 1000000323306 INDIAN RIV 2012-10-11 2032-10-17 $ 55,248.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000433360 ACTIVE 1000000275970 BREVARD 2012-05-14 2032-05-23 $ 435.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000433378 LAPSED 1000000275973 BREVARD 2012-05-14 2022-05-23 $ 1,820.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-08-05
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State