Search icon

C.K.M. REPORTERS, INC.

Company Details

Entity Name: C.K.M. REPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1997 (27 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P97000108236
FEI/EIN Number 593485103
Address: 1423 Flanders Road, JACKSONVILLE, FL, 32207, US
Mail Address: 1423 Flanders Road, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MATTOX CINDI K Agent 1423 Flanders Road, JACKSONVILLE, FL, 32207

Director

Name Role Address
MATTOX CINDI K Director 1423 Flanders Road, JACKSONVILLE, FL, 32207

President

Name Role Address
MATTOX CINDI K President 1423 Flanders Road, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
MATTOX CINDI K Secretary 1423 Flanders Road, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
MATTOX CINDI K Treasurer 1423 Flanders Road, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 1423 Flanders Road, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2013-02-18 1423 Flanders Road, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 1423 Flanders Road, JACKSONVILLE, FL 32207 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State