Search icon

C&M RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: C&M RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&M RESTAURANT, 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: 12 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: P17000059602
FEI/EIN Number 82-2151077

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

Address: 1802 ISLEWORTH COURT, OLDSMAR, FL, 34677, US
Mail Address: 1802 ISLEWORTH COURT, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT F. DIMARCO, C.P.A. PA Agent 220 PINE AVENUE N, OLDSMAR, FL, 34677
PONTE CHRISTOPHER President 1802 ISLEWORTH COURT, OLDSMAR, FL, 34677
PONTE CHRISTOPHER Secretary 1802 ISLEWORTH COURT, OLDSMAR, FL, 34677
PONTE MICHELLE Vice President 1802 ISLEWORTH COURT, OLDSMAR, FL, 34677
PONTE MICHELLE Treasurer 1802 ISLEWORTH COURT, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 1802 ISLEWORTH COURT, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2023-03-03 1802 ISLEWORTH COURT, OLDSMAR, FL 34677 -
REINSTATEMENT 2021-04-21 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 ROBERT F. DIMARCO, C.P.A. PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2018-04-04
Domestic Profit 2017-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State