Entity Name: | CMC REAL ESTATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMC REAL ESTATE 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: | 30 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2009 (16 years ago) |
Document Number: | P93000061409 |
FEI/EIN Number |
593265017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 LANCASTER DRIVE, ORLANDO, FL, 32806, US |
Mail Address: | 950 LANCASTER DRIVE, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX PETER F | President | 950 LANCASTER DR., ORLANDO, FL, 32806 |
FOX PETER F | Secretary | 950 LANCASTER DR., ORLANDO, FL, 32806 |
FOX PETER F | Agent | 950 LANCASTER DRIVE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-25 | 950 LANCASTER DRIVE, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 1999-06-25 | 950 LANCASTER DRIVE, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-25 | 950 LANCASTER DRIVE, ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 1996-07-02 | FOX, PETER F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State