Entity Name: | C & M SHIPPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000147783 |
Address: | LEWIS POINT PLAZA, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | LEWIS POINT PLAZA, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUSTRA CHRISTOPHER | Agent | 1 WHITE HAWK PL, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
KUSTRA CHRISTOPHER | President | LEWIS POINT PLAZA, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2005-12-22 | C & M SHIPPING, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000725279 | ACTIVE | 1000000725318 | SAINT JOHN | 2016-10-26 | 2036-11-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Name Change | 2005-12-22 |
Domestic Profit | 2005-11-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State