Search icon

CM HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CM HOLDINGS, 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: 15 Sep 1998 (27 years ago)
Date of dissolution: 13 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2003 (22 years ago)
Document Number: P98000080879
FEI/EIN Number 650863767

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

Address: 523 KIRKLAND AVENUE, PO BOX 491, IRVINE, KY, 40336
Mail Address: 1835 E. HALLANDALE BEACH BLVD., SUITE 321, HALLANDALE BEACH, FL, 33009-4681
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINI NINO Director 2420 DIANA DRIVE, UNIT 101, HALLANDALE BEACH, FL, 330094803
CHAPMAN JAMES President 101 SEXTANT COURT, NEW BERN, NC, 28562
CHAPMAN JAMES Secretary 101 SEXTANT COURT, NEW BERN, NC, 28562
CHAPMAN JAMES Treasurer 101 SEXTANT COURT, NEW BERN, NC, 28562
CHAPMAN JAMES Director 101 SEXTANT COURT, NEW BERN, NC, 28562
CHAMPINE HUBERT Vice President 392 RIDGEWOOD DR., ROCHESTER, MI, 48308
CHAMPINE HUBERT Director 392 RIDGEWOOD DR., ROCHESTER, MI, 48308
MARTINI NINO Agent 1835 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 523 KIRKLAND AVENUE, PO BOX 491, IRVINE, KY 40336 -
CHANGE OF MAILING ADDRESS 2002-07-16 523 KIRKLAND AVENUE, PO BOX 491, IRVINE, KY 40336 -
REGISTERED AGENT NAME CHANGED 2002-07-16 MARTINI, NINO -
REGISTERED AGENT ADDRESS CHANGED 2002-07-16 1835 E. HALLANDALE BEACH BLVD., SUITE 321, HALLANDALE BEACH, FL 33009 -
AMENDMENT 1998-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000015539 LAPSED 02-1444 COSO 60 BROWARD COUNTY COURT 2002-12-04 2008-01-15 $7,904.01 TRANSPORT PARTNER, (USA), INC., 1958 TRIMBLESTON PLACE, MOUNT PLEASANT, SC 29464

Documents

Name Date
Voluntary Dissolution 2003-03-13
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-02-25
Amendment 1998-11-30
Domestic Profit 1998-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State