CMN CORPORATION - Florida Company Profile

Entity Name: | CMN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 1991 (34 years ago) |
Date of dissolution: | 17 Dec 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2019 (6 years ago) |
Document Number: | S60329 |
FEI/EIN Number | 593075680 |
Address: | 16888 State Road 471 North, Lakeland, FL, 33809, US |
Mail Address: | 16888 State Road 471 North, Lakeland, FL, 33809, US |
ZIP code: | 33809 |
City: | Lakeland |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OVERSTREET MARK F | President | 16888 State Road 471 North, Lakeland, FL, 33809 |
SULLIVAN NANCY E | Director | 797 Hamilton Creek Road, Cherokee, AL, 35616 |
Smith Keith CEsq. | Agent | One Lake Morton Drive, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | One Lake Morton Drive, Lakeland, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | Smith, Keith C, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 16888 State Road 471 North, Lakeland, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2013-03-12 | 16888 State Road 471 North, Lakeland, FL 33809 | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-12-29 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-12-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-07 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State