Entity Name: | CMEE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMEE 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: | 27 Aug 2010 (15 years ago) |
Date of dissolution: | 05 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jun 2019 (6 years ago) |
Document Number: | P10000070654 |
FEI/EIN Number |
273375000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 352 San Juan Dr., PONTE VEDRA, FL, 32082, US |
Mail Address: | 352 San Juan Dr., PONTE VEDRA, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENK MICHAEL | President | 352 San Juan Dr., PONTE VEDRA, FL, 32082 |
WENK MICHAEL | Agent | 352 San Juan Dr., PONTE VEDRA, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-02 | 352 San Juan Dr., PONTE VEDRA, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2017-04-02 | 352 San Juan Dr., PONTE VEDRA, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 352 San Juan Dr., PONTE VEDRA, FL 32082 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State