Search icon

CNC PRODUCTION AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CNC PRODUCTION AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNC PRODUCTION AND DESIGN, 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: 10 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000043963
FEI/EIN Number 208807803

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

Address: 7332 COMMERCIAL CIRCLE, FORT PIERCE, FL, 34951, US
Mail Address: 7332 COMMERCIAL CIRCLE, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CARL President 7332 COMMERCIAL CIRCLE, FORT PIERCE, FL, 34951
MILLER CARL Director 7332 COMMERCIAL CIRCLE, FORT PIERCE, FL, 34951
FREEMAN MARYANN Vice President 12061 SW 116TH STREET, MIAMI, FL, 33186
FREEMAN MARYANN Director 12061 SW 116TH STREET, MIAMI, FL, 33186
ROGER HALVERSON C Agent 900 SE OCEAN BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 ROGER, HALVERSON CPA -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 900 SE OCEAN BLVD, 215B, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000889441 ACTIVE 1000000185832 ST LUCIE 2010-08-27 2030-09-01 $ 1,406.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State