Search icon

CMC GROUP USA CORP

Company Details

Entity Name: CMC GROUP USA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000040364
FEI/EIN Number 35-2561596
Address: 5282 WILLOW CT, ORLANDO, FL 32811
Mail Address: 5282 WILLOW CT, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, CHRISTIANO B Agent 5282 WILLOW CT, ORLANDO, FL 32811

President

Name Role Address
CRUZ, CHRISTIANO B President 5282 WILLOW CT, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135715 FIREARMS SERVICES AND TRAINING EXPIRED 2017-12-12 2022-12-31 No data 6540 METROWEST BLVD, APT 303, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5282 WILLOW CT, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2021-04-30 5282 WILLOW CT, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5282 WILLOW CT, ORLANDO, FL 32811 No data
AMENDMENT 2019-12-05 No data No data
NAME CHANGE AMENDMENT 2018-03-29 CMC GROUP USA CORP No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-25
Amendment 2019-12-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-06-28
Name Change 2018-03-29
ANNUAL REPORT 2017-08-21
Domestic Profit 2016-05-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State