Search icon

CMC INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MACIAS JON-ERIC President 1132 CANDLEWOOD DR., LAKELAND, FL, 33813
REED MAWHINNEY & LINK, PLLC Agent -

Events

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 - -

Documents

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