Search icon

CMB CENTRAL, INC.

Company Details

Entity Name: CMB CENTRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2005 (20 years ago)
Date of dissolution: 13 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2021 (4 years ago)
Document Number: P05000049552
FEI/EIN Number 202748057
Address: 200 S. Sykes Creek Pkwy, A104, Merritt Island, FL, 32952, US
Mail Address: 200 S. Sykes Creek Pkwy, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT CHERYL M Agent 200 S. Sykes Creek Pkwy, MERRITT ISLAND, FL, 32952

President

Name Role Address
BENNETT CHERYL M President 200 S. Sykes Creek Pkwy, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343900324 STAGE CALL HOME STAGING & REDESIGN EXPIRED 2008-12-08 2013-12-31 No data 1405 TAURUS CT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 200 S. Sykes Creek Pkwy, A104, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 200 S. Sykes Creek Pkwy, A 104, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2020-06-04 200 S. Sykes Creek Pkwy, A104, Merritt Island, FL 32952 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State