Search icon

CMI NUTRITION INC. - Florida Company Profile

Company Details

Entity Name: CMI NUTRITION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMI NUTRITION 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: 05 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000049248
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020
Mail Address: 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUSTEE & RECEIVER SERVICE COMPANY, LLC Agent -
MARIKA TOLZ, RECEIVER Director 1804 SHERMAN STREET, HOLLYWOOD, FL, 33020
ETTINGER DERRICK President 3810 N. 29 AVE., HOLLYWOOD, FL, 33020
ETTINGER DERRICK Vice President 3810 N. 29 AVE., HOLLYWOOD, FL, 33020
ETTINGER DERRICK Secretary 3810 N. 29 AVE., HOLLYWOOD, FL, 33020
ETTINGER DERRICK Treasurer 3810 N. 29 AVE., HOLLYWOOD, FL, 33020
ETTINGER ROBERT Director 3000 ISLAND BLVD., APT 1601, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1804 SHERMAN STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-04-28 1804 SHERMAN STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-04-28 TRUSTEE & RECEIVER SERVICE COMPANY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2699 STIRLING RD., A-201, FT. LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000235649 TERMINATED 1000000344927 BROWARD 2012-12-20 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-04-28
Reg. Agent Change 2009-02-04
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-07-06
Domestic Profit 2006-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State