Search icon

CMT HOLDINGS CORP

Company Details

Entity Name: CMT HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2014 (11 years ago)
Document Number: P14000050234
FEI/EIN Number 47-1127254
Address: 1342 Colonial Blvd, FORT MYERS, FL, 33907, US
Mail Address: 1342 Colonial Blvd, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Petithomme Yves Agent 1342 Colonial Blvd, FORT MYERS, FL, 33907

Vice President

Name Role Address
Petithomme Yvens Vice President 1342 Colonial Blvd, FORT MYERS, FL, 33907

President

Name Role Address
Petithomme Yves President 1342 Colonial Blvd, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-27 Petithomme, Yves No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 1342 Colonial Blvd, H-60, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 1342 Colonial Blvd, H-60, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2017-08-28 1342 Colonial Blvd, H-60, FORT MYERS, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000027001 TERMINATED 1000000809674 LEE 2019-01-02 2039-01-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000027019 TERMINATED 1000000809675 LEE 2019-01-02 2029-01-09 $ 1,455.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State