Search icon

CMK TAX & BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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