Search icon

CMT PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CMT PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMT PUBLICATIONS, 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 17 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: P05000108580
FEI/EIN Number 203272182

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

Address: 1575 SW SAINT ANDREWS DR., PALM CITY, FL, 34990, US
Mail Address: 1575 SW SAINT ANDREWS DR., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAUTSCHOLD CHARLES M Chief Executive Officer 1575 SW SAINT ANDREWS DR., PALM CITY, FL, 34990
TRAUTSCHOLD CHARLES M Agent 1575 SW SAINT ANDREWS DR., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 1575 SW SAINT ANDREWS DR., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2014-01-08 1575 SW SAINT ANDREWS DR., PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 1575 SW SAINT ANDREWS DR., PALM CITY, FL 34990 -
AMENDMENT 2011-05-12 - -
AMENDMENT 2011-04-01 - -
REGISTERED AGENT NAME CHANGED 2011-01-05 TRAUTSCHOLD, CHARLES M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-05
Amendment 2011-05-12
Amendment 2011-04-01
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State