Search icon

C&M ENGINE SERVICES, INC.

Company Details

Entity Name: C&M ENGINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 1998 (27 years ago)
Document Number: P98000019925
FEI/EIN Number 593496229
Address: 5621 EAST ADAMO DRIVE, UNITS E&F, TAMPA, FL, 33619
Mail Address: 5621 EAST ADAMO DRIVE UNITS E&F, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C&M ENGINE SERVICES 401(K) PLAN 2009 593496229 2010-10-13 C&M ENGINE SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 811310
Sponsor’s telephone number 8136302166
Plan sponsor’s address 5621 EAST ADAMO DRIVE, UNIT E, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 593496229
Plan administrator’s name C&M ENGINE SERVICES, INC.
Plan administrator’s address 5621 EAST ADAMO DRIVE, UNIT E, TAMPA, FL, 33619
Administrator’s telephone number 8136302166

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing CALVIN BABOOLALL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BABOOLALL CALVIN Agent 5621 EAST ADAMO DRIVE UNITS E&F, TAMPA, FL, 33619

President

Name Role Address
BABOOLALL CALVIN President 5621 EAST ADAMO DRIVE UNITS E&F, TAMPA, FL, 33619

Vice President

Name Role Address
BHAGWANDEEN RAKESH Vice President 5621 EAST ADAMO DRIVE, TAMPA, FL, 33619
BHAGWANDEEN JOEL S Vice President 5621 EAST ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-10 BABOOLALL, CALVIN No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 5621 EAST ADAMO DRIVE, UNITS E&F, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State