Entity Name: | CMEC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 2017 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | P17000089539 |
FEI/EIN Number | 82-3379207 |
Address: | 2779 APOPKA BLVD., APOPKA, FL, 32703, US |
Mail Address: | 2779 APOPKA BLVD., APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
ROBINSON CHRISTOPHER | Director | 4084 NESMITH ROAD, PLANT CITY, FL, 33567 |
SEIGLER AMY | Director | 37410 NATURES EDGE TR, EUSTIS, FL, 32736 |
SAVAGE DAVID | Director | 1526 LAWSON PALM CT, APOPKA, FL, 32712 |
MURPHY TAMARA | Director | 1000 EVEREST STREET, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 2779 APOPKA BLVD., STE 1, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 2779 APOPKA BLVD., STE 1, APOPKA, FL 32703 | No data |
AMENDMENT AND NAME CHANGE | 2018-01-29 | CMEC, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-06 |
Amendment and Name Change | 2018-01-29 |
Domestic Profit | 2017-11-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State