Search icon

CMS & COMPANY, INC.

Company Details

Entity Name: CMS & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000041951
FEI/EIN Number 113840080
Address: 4516 BEDFORD ROAD, JACKSONVILLE, FL, 32207
Mail Address: P.O. BOX 5306, JACKSONVILLE, FL, 32247
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREENWALT JOAN Agent 4516 BEDFORD ROAD, JACKSONVILLE, FL, 32207

President

Name Role Address
GREENWALT JOAN President 4516 BEDFORD ROAD, JACKSONVILLE, FL, 32207

Director

Name Role Address
GREENWALT JOAN Director 4516 BEDFORD ROAD, JACKSONVILLE, FL, 32207
GREENWALT JAMES L Director 4516 BEDFORD ROAD, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
GREENWALT JAMES L Vice President 4516 BEDFORD ROAD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08123700028 CUSTOM MAINTENANCE SERVICES EXPIRED 2008-05-02 2013-12-31 No data P.O. BOX 5306, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 4516 BEDFORD ROAD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State