Entity Name: | CMS UTILITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMS UTILITY SERVICES, 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: | 05 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | P08000013070 |
FEI/EIN Number |
830506739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 West Marion Ave, Unit 41B, Punta Gorda, FL, 40165, US |
Mail Address: | 282 Pendleton Road, Shepherdsville, KY, 40165, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CMS UTILITY SERVICES, INC., KENTUCKY | 1053395 | KENTUCKY |
Headquarter of | CMS UTILITY SERVICES, INC., KENTUCKY | 1375730 | KENTUCKY |
Name | Role | Address |
---|---|---|
Wilson Glenn E | President | 282 Pendleton Road, Shepherdsville, KY, 40165 |
Wilson Aaron E | Vice President | 282 Pendleton Road, Shepherdsville, KY, 40165 |
Shanda Forish M | Secretary | 4610 S 3rd St, Louisville, KY, 40214 |
Wilson Glenn | Agent | 2601 West Marion Avenue, Punta Gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 2601 West Marion Ave, Unit 41B, Punta Gorda, FL 40165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 2601 West Marion Avenue, #41b, Punta Gorda, FL 33950 | - |
REINSTATEMENT | 2022-02-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 2601 West Marion Ave, Unit 41B, Punta Gorda, FL 40165 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Wilson, Glenn | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CONVERSION | 2008-02-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000021796. CONVERSION NUMBER 700000072327 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000076669 | ACTIVE | 1000000812734 | CHARLOTTE | 2019-01-24 | 2029-01-30 | $ 630.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000467886 | ACTIVE | 1000000788603 | CHARLOTTE | 2018-06-29 | 2028-07-05 | $ 464.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000136004 | ACTIVE | 1000000736556 | CHARLOTTE | 2017-03-01 | 2027-03-10 | $ 500.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000626548 | TERMINATED | 1000000619172 | CHARLOTTE | 2014-04-21 | 2024-05-09 | $ 333.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J14000514694 | TERMINATED | 1000000605251 | CHARLOTTE | 2014-04-02 | 2034-05-01 | $ 4,871.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-03 |
REINSTATEMENT | 2022-02-03 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State