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