Entity Name: | CMC INTERNATIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMC INTERNATIONAL SERVICES, 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: | 07 Feb 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | V12622 |
FEI/EIN Number |
593108543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1132 CANDLEWOOD DR., LAKELAND, FL, 33813, US |
Mail Address: | 1132 CANDLEWOOD DR., LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIAS JON-ERIC | President | 1132 CANDLEWOOD DR., LAKELAND, FL, 33813 |
REED MAWHINNEY & LINK, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-06-23 | CMC INTERNATIONAL SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-06-19 | 1132 CANDLEWOOD DR., LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-19 | Reed Mawhinney & Link | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-19 | 53 LAKE MORTON DRIVE., SUITE 100, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-27 | 1132 CANDLEWOOD DR., LAKELAND, FL 33813 | - |
AMENDMENT | 2022-12-27 | - | - |
AMENDMENT | 2018-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-29 |
Name Change | 2023-06-23 |
ANNUAL REPORT | 2023-06-19 |
Amendment | 2022-12-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-23 |
Amendment | 2018-11-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State