Search icon

COURT MEDIATION & NEGOTIATIONS INC. - Florida Company Profile

Company Details

Entity Name: COURT MEDIATION & NEGOTIATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURT MEDIATION & NEGOTIATIONS 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: 22 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: P13000006769
FEI/EIN Number 46-1851155

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

Address: 6501 Congress Ave., Boca Raton, FL, 33487, US
Mail Address: 6501 Congress Ave., Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS MICHAEL President 6501 Congress Ave., Boca Raton, FL, 33487
WATTS MICHAEL Director 6501 Congress Ave., Boca Raton, FL, 33487
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2016-02-03 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-05-13 6501 Congress Ave., Suite 100, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-05-13 6501 Congress Ave., Suite 100, Boca Raton, FL 33487 -
AMENDMENT 2013-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State