Entity Name: | CMD CONSOLIDATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P19000003314 |
FEI/EIN Number | 84-1736053 |
Address: | 1050 ROBERTS STREET, ORMOND BEACH, FL, 32174, US |
Mail Address: | 1050 ROBERTS STREET, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Froman John H | Agent | 980 Waterford Point, Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
MOORE COBY K | President | 1050 ROBERTS STREET, ORMOND BEACH, 32174 |
Name | Role | Address |
---|---|---|
MOORE COBY K | Director | 1050 ROBERTS STREET, ORMOND BEACH, 32174 |
Name | Role | Address |
---|---|---|
MOORE MICHELLE | Vice President | 1050 ROBERTS STREET, ORMOND BEACH, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | Froman, John H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 980 Waterford Point, Port Orange, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-12 |
Domestic Profit | 2019-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State