Search icon

CMT SPA SERVICES, INC.

Company Details

Entity Name: CMT SPA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000003613
FEI/EIN Number 46-4546024
Address: 5840 SW 117th Terr, COOPER CITY, FL 33330
Mail Address: 5840 SW 117th Terr, COOPER CITY, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NIGHTINGALE, CURTIS E Agent 5840 SW 117th Terr, COOPER CITY, FL 33330

Director

Name Role Address
NIGHTINGALE, CURTIS E Director 5840 SW 117th Terr, COOPER CITY, FL 33330

President

Name Role Address
NIGHTINGALE, CURTIS E President 5840 SW 117th Terr, COOPER CITY, FL 33330

Secretary

Name Role Address
NIGHTINGALE, CURTIS E Secretary 5840 SW 117th Terr, COOPER CITY, FL 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-01 5840 SW 117th Terr, COOPER CITY, FL 33330 No data
CHANGE OF MAILING ADDRESS 2015-03-01 5840 SW 117th Terr, COOPER CITY, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-01 5840 SW 117th Terr, COOPER CITY, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-01
Domestic Profit 2014-01-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State