Search icon

C & M DISTRIBUTION INC. - Florida Company Profile

Company Details

Entity Name: C & M DISTRIBUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M DISTRIBUTION 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: 28 Feb 1996 (29 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P96000019042
FEI/EIN Number 593366325

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

Address: 9858 88th Street, Seminole, FL, 33777, US
Mail Address: 9858 88th Street, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY CHARLES D Vice President 9858 88th Street, Seminole, FL, 33777
GRAY MARCIA A President 9858 88th Street, Seminole, FL, 33777
GRAY CHARLES D Agent 9858 88th Street, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 9858 88th Street, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2013-03-13 9858 88th Street, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2013-03-13 GRAY, CHARLES D -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 9858 88th Street, Seminole, FL 33777 -

Documents

Name Date
CORAPVDWN 2019-12-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State