Search icon

CORPORATE MANAGEMENT & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE MANAGEMENT & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE MANAGEMENT & DEVELOPMENT, 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: 18 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000072181
FEI/EIN Number 593527868

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

Mail Address: PO Box 1217, PONTE VEDRA BEACH, FL, 32004, US
Address: 4523 INDIGO PLANT CT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOOK RICHARD A Director PO Box 1217, PONTE VEDRA BEACH, FL, 32004
LOOK RICHARD A Agent 4523 INDIGO PLANT CT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4523 INDIGO PLANT CT, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4523 INDIGO PLANT CT, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2021-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 LOOK, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-27 4523 INDIGO PLANT CT, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-02-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407827108 2020-04-11 0491 PPP 9770 OLD BAYMEADOWS RD # 129, JACKSONVILLE, FL, 32256-7986
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6438
Loan Approval Amount (current) 6438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-7986
Project Congressional District FL-05
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6477.33
Forgiveness Paid Date 2021-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State