Entity Name: | COMPLETE MOLD REMEDIATORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE MOLD REMEDIATORS 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: | 17 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P06000024389 |
FEI/EIN Number |
204358424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 Nassau road, Cocoa Beach, FL, 32931, US |
Mail Address: | 728 Nassau road, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brang-Willett Lisa M | President | 728 Nassau Road, Cocoa Beach, FL, 32931 |
Brang-Willett Lisa M | Agent | 728 Nassau Road, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 728 Nassau Road, Cocoa Beach, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 728 Nassau road, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 728 Nassau road, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | Brang-Willett, Lisa Margaret | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-05-18 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6073217203 | 2020-04-27 | 0455 | PPP | 31800 195TH AVE, HOMESTEAD, FL, 33030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State