Entity Name: | CMA LIMITED, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMA LIMITED, 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: | 29 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2009 (16 years ago) |
Document Number: | P09000038247 |
FEI/EIN Number |
270294740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3662 AVALON PARK E. BLVD., SUITE 201, ORLANDO, FL, 32828 |
Mail Address: | 3662 AVALON PARK E. BLVD., SUITE 201, ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERMAN FRANK | President | 10145 TAVISTOCK ROAD, ORLANDO, FL, 32827 |
METZGER MICHAEL | President | 3926 CASSIA DR., ORLANDO, FL, 32828 |
CATHCART CHRIS | Agent | 225 S Westmonte Drive, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-15 | 225 S Westmonte Drive, Suite 1160, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | CATHCART, CHRIS | - |
AMENDMENT | 2009-05-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State