Search icon

CMES TRAINING, INC.

Company Details

Entity Name: CMES TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P10000020886
FEI/EIN Number 272035524
Address: 583 HIGHLAND CROSSING, ELLIJAY, GA, 30540, US
Mail Address: 583 HIGHLAND CROSSING, ELLIJAY, GA, 30540, US
Place of Formation: FLORIDA

Agent

Name Role Address
SADLIER RUTH Agent 583 HIGHLAND CROSSING, ELLIJAY, FL, 30540

President

Name Role Address
SADLIER RUTH President 583 HIGHLAND CROSSING, ELLIJAY, GA, 30540

Vice President

Name Role Address
BANKS THOMAS W Vice President 583 HIGHLAND CROSSING, ELLIJAY, GA, 30540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013834 CMES TRAINING EXPIRED 2016-02-07 2021-12-31 No data 11369 OKEECHOBEE BLV., STE. 300, ROYAL PALM BEACH, FL, 33411
G10000025956 CMES TRAINING EXPIRED 2010-03-22 2015-12-31 No data 9233 BUENA MESA DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 583 HIGHLAND CROSSING, SUITE 230, ELLIJAY, GA 30540 No data
CHANGE OF MAILING ADDRESS 2023-04-28 583 HIGHLAND CROSSING, SUITE 230, ELLIJAY, GA 30540 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 583 HIGHLAND CROSSING, SUITE 230, ELLIJAY, FL 30540 No data
REGISTERED AGENT NAME CHANGED 2022-02-20 SADLIER, RUTH No data
AMENDMENT AND NAME CHANGE 2022-01-04 CMES TRAINING, INC. No data
AMENDMENT 2010-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-20
Amendment and Name Change 2022-01-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State