Search icon

C.M.P.P.B. INC.

Company Details

Entity Name: C.M.P.P.B. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000035226
FEI/EIN Number 200931969
Address: 4219 SEABREEZE DR, JACKSONVILLE BEACH, FL, 32250
Mail Address: 4219 SEABREEZE DR, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REEMSNYDER DANA Agent 4219 SEABREEZE DR, JACKSONVILLE BEACH, FL, 32250

Chief Executive Officer

Name Role Address
REEMSNYDER DANA Chief Executive Officer 4219 SEABREEZE DR, JACKSONVILLE BEACH, FL, 32250

Chief Financial Officer

Name Role Address
REEMSNYDER TAYLOR Chief Financial Officer 4219 SEABREEZE DR., JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900553 THE DUGOUT EXPIRED 2009-02-17 2014-12-31 No data 25 SEMINOLE RD, ATLANTIC BEACH, FL, 32233
G08030900145 COL. MUSTARD'S #2 EXPIRED 2008-01-29 2013-12-31 No data 27 SEMINOLE RD., ATLANTIC BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4219 SEABREEZE DR, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2011-04-29 4219 SEABREEZE DR, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4219 SEABREEZE DR, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State