Search icon

CMP EXPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CMP EXPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMP EXPORT 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: 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: 08 Sep 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000069404
FEI/EIN Number 650628034

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

Address: 3240 S.SEMORAN BLVD, APT 14, ORLANDO, FL, 32822
Mail Address: 3240 S.SEMORAN BLVD, APT 14, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTRICH GUILLERMO R Director 3240 S.SEMORAN BLVD,APT 14, ORLANDO, FL, 32822
AUSTRICH GUILLERMO R Agent 3240 S.SEMORAN BLVD, ORL;ANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 3240 S.SEMORAN BLVD, APT 14, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2005-05-02 3240 S.SEMORAN BLVD, APT 14, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 3240 S.SEMORAN BLVD, APT 14, ORL;ANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2003-03-17 AUSTRICH, GUILLERMO R -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-20
Off/Dir Resignation 2003-03-17
Reg. Agent Change 2003-03-17
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State