Entity Name: | CMC DEVELOPMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 1989 (35 years ago) |
Date of dissolution: | 06 Sep 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Sep 2000 (25 years ago) |
Document Number: | P26758 |
FEI/EIN Number |
510321427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUITE 3150, 701 BRICKELL AVE, MIAMI, FL, 33131 |
Mail Address: | %WORMSER KIELY GALEF & JACOBS LLP, 711 THIRD AVE., 19TH FLOOR, NEW YORK, NY, 10017 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MURPHY ARSTHUR J | Vice President | 701 BRICKELL AVE #3150, MIAMI, FL |
RIDENHOUR ESTHER F | Assistant Secretary | 701 BRICKELL AVE., STE 3150, MIAMI, FL |
COLOMBO, UGO | President | 1627 BRICKELL AVE., MIAMI, FL |
MACKAY, MICHAEL W. (ASST | Secretary | 711 THIRD AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2000-09-06 | SUITE 3150, 701 BRICKELL AVE, MIAMI, FL 33131 | - |
REINSTATEMENT | 1996-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-02 | SUITE 3150, 701 BRICKELL AVE, MIAMI, FL 33131 | - |
Name | Date |
---|---|
Withdrawal | 2000-09-06 |
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-08-12 |
ANNUAL REPORT | 1997-01-15 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State