Search icon

CMT TAX & ACCOUNTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CMT TAX & ACCOUNTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMT TAX & ACCOUNTING 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: 13 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2015 (10 years ago)
Document Number: P12000014819
FEI/EIN Number 454531218

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

Address: 4000 N STATE ROAD 7, SUITE 205, LAUDERDALE LAKES, FL, 33319
Mail Address: 4000 N STATE ROAD 7, SUITE 205, LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON ANTHONY Vice President 3920 NW 47TH AVENUE, LAUDERDALE LAKES, FL, 33319
WILSON MILTON E Agent 6575 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
WILSON MILTON E President 6575 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 WILSON, MILTON E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-10-15 4000 N STATE ROAD 7, SUITE 205, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 6575 W OAKLAND PARK BLVD, STE 407, LAUDERHILL, FL 33313 -
REINSTATEMENT 2013-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 4000 N STATE ROAD 7, SUITE 205, LAUDERDALE LAKES, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-29
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-28229.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59800.00
Total Face Value Of Loan:
268000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17104
Current Approval Amount:
17104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17292.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State