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