Search icon

CMD, INC. - Florida Company Profile

Company Details

Entity Name: CMD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMD, 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: 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: 14 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000042970
FEI/EIN Number 593250733

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

Address: 3301 S. WESTSHORE BLVD., TAMPA, FL, 33629, US
Mail Address: 950 WEEDON DR. N.E., ST. PETERSBURG, FL, 33702, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFF CASSANDRA L President 3301 S. WESTSHORE BLVD., TAMPA, FL, 33629
DUFF CASSANDRA H Agent 3301 S. WESTSHORE BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 3301 S. WESTSHORE BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-30 3301 S. WESTSHORE BLVD., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-04-22 DUFF, CASSANDRA H -
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 3301 S. WESTSHORE BLVD., TAMPA, FL 33629 -
REINSTATEMENT 1997-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State