Search icon

CNM CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: CNM CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNM CONSTRUCTION COMPANY 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: 07 Sep 2006 (19 years ago)
Date of dissolution: 18 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: P06000115741
FEI/EIN Number 134348287

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

Address: 401 OLD DIXIE HWY, 4393, JUPITER, FL, 33469
Mail Address: 401 OLD DIXIE HWY, 4393, JUPITER, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS NATHAN President 401 OLD DIXIE HWY, JUPITER, FL, 33469
WATERS NATHAN R Agent 401 OLD DIXIE HWY, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-18 - -
REINSTATEMENT 2012-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 401 OLD DIXIE HWY, 4393, JUPITER, FL 33469 -
CHANGE OF MAILING ADDRESS 2012-12-10 401 OLD DIXIE HWY, 4393, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 401 OLD DIXIE HWY, 4393, JUPITER, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-13 WATERS, NATHAN R -

Documents

Name Date
Voluntary Dissolution 2014-08-18
ANNUAL REPORT 2013-06-28
REINSTATEMENT 2012-12-10
ANNUAL REPORT 2011-07-19
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-08-23
Domestic Profit 2006-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State