Search icon

CMACK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CMACK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMACK ENTERPRISES, 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: 25 Apr 2011 (14 years ago)
Document Number: P11000039859
FEI/EIN Number 36-4659485

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

Address: 8610 DUMFORD LN, LAKE WORTH, FL, 33467, US
Mail Address: 8610 DUMFORD LN, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCSWEENEY CILK President 8610 DUMFORD LN, LAKE WORTH, FL, 33467
BRIAN PRZYSTUP & ASSOCIATES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127198 CM TALENT AGENCY EXPIRED 2015-12-16 2020-12-31 - 15861 NW 52ND AVE APT 208, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 8610 DUMFORD LN, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-03-10 8610 DUMFORD LN, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 4885 NW 7TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2018-03-14 BRIAN PRZYSTUP & ASSOCIATES LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State