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 |
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 |
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 | - | - |
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