Search icon

C & M USED CARS, INC. - Florida Company Profile

Company Details

Entity Name: C & M USED CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M USED CARS, 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: 13 Dec 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: V00183
FEI/EIN Number 650312701

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

Address: 5491 N.W. 15TH ST., BAY #10, MARGATE, FL, 33063
Mail Address: 9544 E. LAKE DR., BOCA RATON, FL, 33434
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPERINO, ANGELA President 9544 E LAKE DR, BOCA RATON, FL, 33434
TEMPERINO ANGELA Agent 5491 NW 15TH STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-03 5491 N.W. 15TH ST., BAY #10, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2003-06-03 TEMPERINO, ANGELA -
REGISTERED AGENT ADDRESS CHANGED 2003-06-03 5491 NW 15TH STREET, BAY #10, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1998-02-04 5491 N.W. 15TH ST., BAY #10, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State