Search icon

C-MAR, INC.

Company Details

Entity Name: C-MAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000037448
FEI/EIN Number 650582029
Address: 5742 S.W. 51 TERRACE, MIAMI, FL, 33155
Mail Address: 5742 S.W. 51 TERRACE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA, PA Agent 1840 CORAL WAY, MIAMI, FL, 33145

President

Name Role Address
NEMETH MICHELLE R President 5742 S.W. 51 TERRACE, MIAMI, FL, 33155

Treasurer

Name Role Address
NEMETH MICHELLE R Treasurer 5742 S.W. 51 TERRACE, MIAMI, FL, 33155

Director

Name Role Address
NEMETH MICHELLE R Director 5742 S.W. 51 TERRACE, MIAMI, FL, 33155
NEMETH BRIAN J Director 5742 S.W. 51 TERRACE, MIAMI, FL, 33155

Vice President

Name Role Address
NEMETH BRIAN J Vice President 5742 S.W. 51 TERRACE, MIAMI, FL, 33155

Secretary

Name Role Address
NEMETH BRIAN J Secretary 5742 S.W. 51 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-26 SPIEGEL & UTRERA, PA No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
AMENDMENT 1996-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State