Entity Name: | CMMC ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMMC ELECTRIC, 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: | 06 Sep 2005 (20 years ago) |
Date of dissolution: | 18 Jan 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 18 Jan 2012 (13 years ago) |
Document Number: | P05000122012 |
FEI/EIN Number |
203458389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 NW 32 STREET, SUITE A, POMPANO BEACH, FL, 33064 |
Mail Address: | 1941 NW 32 STREET, SUITE A, POMPANO BEACH, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYORGA FRANCISCO | President | 1941 NW 32 ST., STE A, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-01-18 | - | - |
AMENDMENT | 2011-12-19 | - | - |
AMENDMENT | 2011-09-09 | - | - |
AMENDMENT | 2011-08-17 | - | - |
AMENDMENT | 2011-07-28 | - | - |
AMENDMENT | 2005-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-26 | 1941 NW 32 STREET, SUITE A, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2005-09-26 | 1941 NW 32 STREET, SUITE A, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2012-01-18 |
Amendment | 2011-12-19 |
Reg. Agent Resignation | 2011-10-17 |
Off/Dir Resignation | 2011-09-15 |
Amendment | 2011-09-09 |
Amendment | 2011-08-17 |
Amendment | 2011-07-28 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State