Entity Name: | C & M TESTING CENTER,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2002 (22 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000117887 |
FEI/EIN Number | 810589386 |
Address: | 7207 CHESSWOOD COURT, TEMPORARY ADDRESS, TAMPA, FL, 33615-2025, US |
Mail Address: | P.O. BOX 260078, BELLEROSE, NY, 11426, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUTCH DONALD L | Agent | 7207 CHESSWOOD COURT, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
CRUTCH DONALD L | President | 153-24 111TH ROAD, JAMAICA, NY, 11433 |
Name | Role | Address |
---|---|---|
CRUTCH LISA A | Vice President | 153-18 112TH AVENUE, JAMAICA, NY, 11433 |
Name | Role | Address |
---|---|---|
CRUTCH DORIS | Secretary | 199-24 LINDEN BLVD, ST.. ALBANS, NY, 11412 |
Name | Role | Address |
---|---|---|
MCCORD GEORGE L | Director | 7207 CHESSWOOD CT., TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-03-23 | 7207 CHESSWOOD COURT, TEMPORARY ADDRESS, TAMPA, FL 33615-2025 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-23 |
ANNUAL REPORT | 2003-01-04 |
Domestic Profit | 2002-11-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State