Search icon

C.M. VARIETY STORE, INC. - Florida Company Profile

Company Details

Entity Name: C.M. VARIETY STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.M. VARIETY STORE, 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: 17 Feb 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000018747
FEI/EIN Number 113678308

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

Address: 520 E MADISON ST, STARKE, FL, 32091
Mail Address: 520 E MADISON ST, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUON CHIEM President 520 E MADISON ST, STARKE, FL, 32091
HUON CHIEM Treasurer 520 E MADISON ST, STARKE, FL, 32091
HUON MADORAN Vice President 520 E MADISON ST, STARKE, FL, 32091
HUON MADORAN Secretary 520 E MADISON ST, STARKE, FL, 32091
HUON CHIEM Agent 520 E MADISON ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-09 - -
REGISTERED AGENT NAME CHANGED 2004-12-09 HUON, CHIEM -
REGISTERED AGENT ADDRESS CHANGED 2004-12-09 520 E MADISON ST, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2005-02-26
REINSTATEMENT 2004-12-09
Domestic Profit 2003-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State