Search icon

CM&R FOODS, INC.

Company Details

Entity Name: CM&R FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000128690
FEI/EIN Number 201617782
Address: 10201 HAMMOCKS BLVD. #143, MIAMI, FL, 33193
Mail Address: 10201 HAMMOCKS BLVD. #143, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUELS LINSTON Agent 11251 SW 164TH TERRACE, MIAMI, FL, 33157

President

Name Role Address
SAMUELS LINSTON President 11251 SW 164TH TERRACE, MIAMI, FL, 33157

Director

Name Role Address
SAMUELS LINSTON Director 11251 SW 164TH TERRACE, MIAMI, FL, 33157
DUNN MIKINIE A Director 4020 NW 191ST TERRACE, MIAMI, FL, 33055
COUSINS RICHARD Director 856 SW 7TH STREET, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000028860 ACTIVE 19-022-D5 LEON 2022-10-21 2028-01-20 $4,725.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-12-03
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State