Search icon

CMM&T SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CMM&T SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMM&T SOLUTIONS, 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: 28 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000052734
FEI/EIN Number 262728765

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

Address: 6421 LYONS ROAD, COCONUT CREEK, FL, 33073
Mail Address: 8624 NW 83rd Street., TAMARAC, FL, 33321, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS CEDRIC R Director 6421 LYONS ROAD, COCONUT CREEK, FL, 33073
EVANS CEDRIC R Agent 8624 NW 83rd Street, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-03-08 6421 LYONS ROAD, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 8624 NW 83rd Street, TAMARAC, FL 33321 -
REINSTATEMENT 2011-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 6421 LYONS ROAD, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State