Search icon

CMS CLEARING AND EXECUTION SERVICES INC - Florida Company Profile

Headquarter

Company Details

Entity Name: CMS CLEARING AND EXECUTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMS CLEARING AND EXECUTION SERVICES 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: 29 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P18000074062
FEI/EIN Number 26-0854809

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

Address: 7480 MARSH COVE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7480 MARSH COVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CMS CLEARING AND EXECUTION SERVICES INC, NEW YORK 5409063 NEW YORK

Key Officers & Management

Name Role Address
SHAY JOHN Director 7480 MARSH COVE, PALM BEACH GARDENS, FL, 33418
SHAY JOHN Agent 7480 MARSH COVE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098414 CAPITAL MARKET SERVICES EXPIRED 2018-09-05 2023-12-31 - 7480 MARSH COVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
REGISTERED AGENT NAME CHANGED 2023-12-15 SHAY, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2019-06-13
Domestic Profit 2018-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State