Search icon

CUMBERLAND TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CUMBERLAND TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUMBERLAND TECHNOLOGIES, 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: 18 Nov 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 1997 (28 years ago)
Document Number: S94652
FEI/EIN Number 593094503

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

Address: 1501 E 2nd Ave, TAMPA, FL, 33605, US
Mail Address: 1501 E 2nd Ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS FRANCIS M Director 1501 2ND AVENUE EAST, TAMPA, FL, 33605
WILLIAMS JOSEPH M President 1501 E 2nd Ave, TAMPA, FL, 33605
WILLIAMS JOSEPH M Treasurer 1501 E 2nd Ave, TAMPA, FL, 33605
WILLIAMS JOSEPH M Agent 1501 E 2nd Ave, TAMPA, FL, 33605

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000882087
Phone:
8138852112

Latest Filings

Form type:
REVOKED
File number:
000-19727
Filing date:
2006-02-15
File:
Form type:
8-K/A
File number:
000-19727
Filing date:
2004-07-01
File:
Form type:
8-K
File number:
000-19727
Filing date:
2004-05-12
File:
Form type:
NT 10-K
File number:
000-19727
Filing date:
2004-03-29
File:
Form type:
8-K
File number:
000-19727
Filing date:
2004-03-05
File:

Form 5500 Series

Employer Identification Number (EIN):
593094503
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1501 E 2nd Ave, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2013-04-08 1501 E 2nd Ave, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 1501 E 2nd Ave, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2011-04-15 WILLIAMS, JOSEPH M -
NAME CHANGE AMENDMENT 1997-01-30 CUMBERLAND TECHNOLOGIES, INC. -

Court Cases

Title Case Number Docket Date Status
ADEPT BUSINESS SERVICES, LLC VS BOND-PRO, LLC, ET AL. 2D2023-2651 2023-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-001807

Parties

Name ADEPT BUSINESS SERVICES, LLC
Role Appellant
Status Active
Representations TODD A. JENNINGS, ESQ.
Name CUMBERLAND TECHNOLOGIES, INC.
Role Appellee
Status Active
Name ANGEL GROUP LIMITED COMPANY, LLC
Role Appellee
Status Active
Name ELAINE KAKRIDAS
Role Appellee
Status Active
Name BOND-PRO, LLC
Role Appellee
Status Active
Representations EVAN M. MALLOY, ESQ.
Name FREDERICK DUGUAY
Role Appellee
Status Active
Name JOSEPH WILLIAMS, INC.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 2941 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/12/2024
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 - IB DUE 02/27/2024
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State