Search icon

CMC INTL. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CMC INTL. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMC INTL. SERVICES, 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: 01 Jul 2010 (15 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P10000055156
FEI/EIN Number 990361045

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

Address: 850 New Burton Road, Dover, DE, 19904, US
Mail Address: c/o Hart Vida & Partners, 400 Columbus Avenue, Valhalla, NY, 10595, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNCH STEPHAN Director Fritz Reuter Strasse 8A, D-25451, Quickborn, Sw
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 850 New Burton Road, Suite 201, Dover, DE 19904 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-05-01 850 New Burton Road, Suite 201, Dover, DE 19904 -

Documents

Name Date
Voluntary Dissolution 2022-12-20
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State