Search icon

COST MANAGEMENT TECHNOLOGY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COST MANAGEMENT TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COST MANAGEMENT TECHNOLOGY, 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: 14 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000004121
FEI/EIN Number 650883919

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

Address: 16422 Carrara Way, Naples, FL, 34110, US
Mail Address: PO Box 5972, NAPERVILLE, IL, 60567, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COST MANAGEMENT TECHNOLOGY, INC., ILLINOIS CORP_63572632 ILLINOIS

Key Officers & Management

Name Role Address
ZAUN WILLIAM JIII President 16422 Carrara Way, Naples, FL, 34110
ZAUN WILLIAM JIII Director 16422 Carrara Way, Naples, FL, 34110
DELGADO ENRIQUE Vice President 4250 SW 139TH AVE, MIRAMAR, FL, 33027
LOVELESS DAVID Vice President PO BOX 7724, CAVE CREEK, AZ, 85327
ZAUN WILLIAM J Agent 16422 Carrara Way, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900251 HEALTH PAYMENT ADVOCATES EXPIRED 2009-04-03 2014-12-31 - 3690 NW 100TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 16422 Carrara Way, Unit 101, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 16422 Carrara Way, Unit 101, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2014-01-13 16422 Carrara Way, Unit 101, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State