Search icon

C M S OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C M S OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C M S OF CENTRAL FLORIDA, 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 Feb 1994 (31 years ago)
Date of dissolution: 20 Dec 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2006 (18 years ago)
Document Number: P94000013004
FEI/EIN Number 593223388

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

Address: 751 CENTRAL PARK DR, SANFORD, FL, 32771, US
Mail Address: 751 CENTRAL PARK DR, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWEENEY CARMINE Director 751 CENTRAL PARK DR, SANFORD, FL, 32771
MCWEENEY CARMINE Agent 751 CENTRAL PARK DR., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
MERGER 2006-12-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000007769. MERGER NUMBER 500000061175
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 751 CENTRAL PARK DR, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2001-01-31 751 CENTRAL PARK DR, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 751 CENTRAL PARK DR., SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State