Entity Name: | CMM ENVIROMENTAL CONSTRUCTION CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMM ENVIROMENTAL CONSTRUCTION CONSULTING 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: | 01 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P18000091163 |
FEI/EIN Number |
83-2396296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6936 River Road, New Port Richey, FL, 34652, US |
Mail Address: | 6936 River Road, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYER CHRISTOPHER | President | 6936 River Road, New Port Richey, FL, 34652 |
MYER CHRISTOPHER | Agent | 6936 River Road, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 6936 River Road, New Port Richey, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 6936 River Road, New Port Richey, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 6936 River Road, New Port Richey, FL 34652 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | MYER, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-28 |
REINSTATEMENT | 2019-10-17 |
Domestic Profit | 2018-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State