Entity Name: | CMM CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMM CONSTRUCTION GROUP, 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: | 28 May 2010 (15 years ago) |
Document Number: | P10000045717 |
FEI/EIN Number |
800604454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11107 8th Ave E, BRADENTON, FL, 34212, US |
Mail Address: | 11107 8th Ave E, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCord Debbie A | Vice President | 11107 8th Ave E, Bradenton, FL, 34212 |
McCord Christopher M | President | 11107 8th Ave E, Bradenton, FL, 34212 |
CHRISTIANSEN SCOTT R | Agent | 63 Sarasota Center Blvd., Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 63 Sarasota Center Blvd., Suite 106, Sarasota, FL 34240 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 11107 8th Ave E, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 11107 8th Ave E, BRADENTON, FL 34212 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State