Search icon

C & M 2000, INC. - Florida Company Profile

Company Details

Entity Name: C & M 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M 2000, 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: 07 Jan 1999 (26 years ago)
Date of dissolution: 08 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: P99000002549
FEI/EIN Number 593559013

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

Address: 1134 W. Boone CT., Lady Lake, FL, 32159, US
Mail Address: 1134 W Boone Ct., LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owen Michael T Vice President 1134 W Boone Ct., LADY LAKE, FL, 32159
Owen cindy A President 1134 W Boone Ct., LADY LAKE, FL, 32159
OWEN MICHAEL T Agent 1134 W Boone Ct., LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-08 - -
CHANGE OF MAILING ADDRESS 2022-04-23 1134 W. Boone CT., Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 1134 W Boone Ct., LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1134 W. Boone CT., Lady Lake, FL 32159 -

Documents

Name Date
Voluntary Dissolution 2023-11-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State