Entity Name: | CMC ROOFING & CONSTRUCTION , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMC ROOFING & CONSTRUCTION , 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2018 (7 years ago) |
Document Number: | P05000014480 |
FEI/EIN Number |
20-2164616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 White Lillie Farm Road, moore, SC, 29369, US |
Mail Address: | p.o box 470283, lake monroe, FL, 32747, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sanchez francisco J | Vice President | 200 white lillie farm rd, moore, SC, 29369 |
Sanchez Francisco | Agent | 845 E 8th ave, mount dora, FL, 32757 |
cacho carla m | President | 200 white lillie farm rd, moore, SC, 29369 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 200 White Lillie Farm Road, moore, SC 29369 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 200 White Lillie Farm Road, moore, SC 29369 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Sanchez, Francisco | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 845 E 8th ave, mount dora, FL 32757 | - |
REINSTATEMENT | 2018-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-05-03 |
ANNUAL REPORT | 2006-04-17 |
Domestic Profit | 2005-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State