Search icon

CIMM CORPORATION - Florida Company Profile

Company Details

Entity Name: CIMM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIMM CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P97000030951
FEI/EIN Number 593452610

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

Address: 146 2ND ST N, STE 200, ST PETERSBURG, FL, 33701, US
Mail Address: 146 2ND ST N, STE 200, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUMANS CHRIS S Director 1934 HAWAII AVE NE, SAINT PETERSBURG, FL, 33703
YOUMANS CHRIS S Chief Operating Officer 1934 HAWAII AVE NE, SAINT PETERSBURG, FL, 33703
ULRICH G KURTIS Director 121 27TH AVE NE, ST PETERSBURG, FL, 33704
BAKER IVAN T Director 1990 HAWAII AVE NE, ST PETERSBURG, FL, 33703
BAKER IVAN T Chief Financial Officer 1990 HAWAII AVE NE, ST PETERSBURG, FL, 33703
ULRICH ROBERT L Director 146 2ND ST N STE 310, ST PETERSBURG, FL, 33701
MANDULA MARK S Director 1355 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL, 33704
BAKER IVAN T Agent 146 2ND ST N, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-12-26 CIMM CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 146 2ND ST N, STE 200, ST PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2004-03-04 BAKER, IVAN T -
CHANGE OF PRINCIPAL ADDRESS 2002-01-21 146 2ND ST N, STE 200, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2002-01-21 146 2ND ST N, STE 200, ST PETERSBURG, FL 33701 -
AMENDED AND RESTATEDARTICLES 2001-04-30 - -
AMENDMENT 1998-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
Name Change 2018-12-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State