Search icon

C & M TOTAL RENOVATIONS INC - Florida Company Profile

Company Details

Entity Name: C & M TOTAL RENOVATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M TOTAL RENOVATIONS 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P04000127189
FEI/EIN Number 201587037

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

Address: 11489 GULFSTREAM BLVD, PORT CHARLOTTE, FL, 33981, US
Mail Address: 11489 GULFSTREAM BLVD, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEHAN MICHAEL JJR. President 11489 GULFSTREAM BLVD6, PORT CHARLOTTE, FL, 33981
SMITH Craig Patrick W Vice President 2970 Industry Ave, North Port, FL, 34288
MEEHAN MICHAEL JJR. Agent 11489 GULFSTREAM BLVD, PORT CHARLOTTE, FL, 33981
MEEHAN CHRISTINE E Secretary 11489 GULFSTREAM BLVD, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-09 - -
AMENDMENT 2016-10-27 - -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 11489 GULFSTREAM BLVD, PORT CHARLOTTE, FL 33981 -
CHANGE OF MAILING ADDRESS 2005-04-18 11489 GULFSTREAM BLVD, PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 11489 GULFSTREAM BLVD, PORT CHARLOTTE, FL 33981 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000140569 TERMINATED 1000000049310 3152 1852 2007-05-03 2027-05-09 $ 21,520.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2020-03-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-07
Amendment 2016-10-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State