Entity Name: | C & M FOOD PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000071938 |
FEI/EIN Number | 650775996 |
Address: | 10295-B NORTHWEST 46TH STREET, SUNRISE, FL, 33351 |
Mail Address: | 10295-B NORTHWEST 46TH STREET, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENK GAIL B | Agent | 1876 N UNIVERSITY DR, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
BURNS LEO | President | 4300 N UNIVERSITY DR, BLDG C-101, LAUDERHILL, FL, 33351 |
Name | Role | Address |
---|---|---|
BURNS LEO | Director | 4300 N UNIVERSITY DR, BLDG C-101, LAUDERHILL, FL, 33351 |
Name | Role | Address |
---|---|---|
KEASEY JOHN | Secretary | 4300 N UNIVERSITY DR, BLDG C-101, LAUDERHILL, FL, 33351 |
Name | Role | Address |
---|---|---|
KEASEY JOHN | Treasurer | 4300 N UNIVERSITY DR, BLDG C-101, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-10-24 | 10295-B NORTHWEST 46TH STREET, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 1997-10-24 | 10295-B NORTHWEST 46TH STREET, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-11 |
ADDRESS CHANGE | 1997-10-24 |
Domestic Profit Articles | 1997-08-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State