Search icon

C & M INVESTMENTS OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: C & M INVESTMENTS OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M INVESTMENTS OF POLK COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2011 (14 years ago)
Document Number: P99000107721
FEI/EIN Number 593616699

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

Address: 318 ARROW ROOT RD, EAGLE LAKE, FL, 33839
Mail Address: P.O. BOX 926, LAKE HAMLITON, FL, 33851, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIGLE LARRY Vice President 318 ARROWROOT RD, EAGLE LAKE, FL, 33839
DAIGLE LARRY Agent 411 MILLWOOD PLACE, WINTER GARDEN, FL, 34787
SHORETTE MICHAEL C President 108 CHELSEA DR, LAKE HAMLITON, FL, 33851

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 DAIGLE, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 411 MILLWOOD PLACE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2015-04-21 318 ARROW ROOT RD, EAGLE LAKE, FL 33839 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 318 ARROW ROOT RD, EAGLE LAKE, FL 33839 -
AMENDMENT 2011-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State