Search icon

CERTIFIED MULTI-MEDIA SOLUTIONS SOUTH, INC

Company Details

Entity Name: CERTIFIED MULTI-MEDIA SOLUTIONS SOUTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000033101
FEI/EIN Number 47-3736678
Address: 4627 NW 103rd Ave, Sunrise, FL, 33351, US
Mail Address: 4627 NW 103rd Ave, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON MARK Agent 4627 NW 103RD AVE, SUNRISE, FL, 33351

President

Name Role Address
PETERSON MARK A President 4627 NW 103rd Ave, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4627 NW 103rd Ave, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2017-04-11 4627 NW 103rd Ave, Sunrise, FL 33351 No data
AMENDMENT 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 PETERSON, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 4627 NW 103RD AVE, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000415602 LAPSED 19-009895-COCE BROWARD COUNTY COURT 2019-05-20 2024-06-17 $17,838.87 ANIXTER INC. F/K/A TRI-ED DISTRIBUTION, INC., 4600 140TH AVE N, CLEARWATER, FL 33762
J18000054221 TERMINATED 1000000771214 BROWARD 2018-02-01 2028-02-07 $ 1,982.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-11
Amendment 2016-09-26
ANNUAL REPORT 2016-03-30
Domestic Profit 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State