Entity Name: | CMK TAX & BUSINESS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMK TAX & BUSINESS SERVICES, 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: | 13 Sep 2005 (20 years ago) |
Document Number: | P05000126099 |
FEI/EIN Number |
134307074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 352 Victoria Road, VENICE, FL, 34293, US |
Mail Address: | 352 Victoria Road, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINELSKI CAROLYN M | President | 352 Victoria Road, VENICE, FL, 34293 |
KINELSKI CAROLYN M | Director | 352 Victoria Road, VENICE, FL, 34293 |
KINELSKI CAROLYN M | Secretary | 352 Victoria Road, VENICE, FL, 34293 |
MEILLER STEVEN E | Agent | 12121 Little Road, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 12121 Little Road, Suite 315, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 352 Victoria Road, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 352 Victoria Road, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State