Search icon

CMS UTILITY SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CMS UTILITY SERVICES, INC., KENTUCKY 1053395 KENTUCKY
Headquarter of CMS UTILITY SERVICES, INC., KENTUCKY 1375730 KENTUCKY

Key Officers & Management

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

Events

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

Debts

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

Documents

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