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 |
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 |
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 | - | - |
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 |
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