Search icon

C-MART CORPORATION

Company Details

Entity Name: C-MART CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1994 (31 years ago)
Date of dissolution: 19 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (10 months ago)
Document Number: P94000033842
FEI/EIN Number 65-0506661
Address: 7533 S.W. 122 PL, MIAMI, FL 33183
Mail Address: 7533 S.W. 122 PL, MIAMI, FL 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, CARLA Agent 7533 S.W. 122 PL, MIAMI, FL 33183

President

Name Role Address
MARTINEZ, CARLA President 7533 S.W. 122 PL, MIAMI, FL 33183

Officer

Name Role Address
castillo, karla amelia Officer 16461 ontario place, davie fl, FL 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068943 PINES CITY DENTAL EXPIRED 2018-06-06 2023-12-31 No data 11246 PINES BLVD, PEMBOKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 No data No data
CHANGE OF MAILING ADDRESS 2011-04-26 7533 S.W. 122 PL, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 7533 S.W. 122 PL, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-06 7533 S.W. 122 PL, MIAMI, FL 33183 No data
REINSTATEMENT 1996-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State