Search icon

CMC INVESTMENTS OF S.W. FL, INC. - Florida Company Profile

Company Details

Entity Name: CMC INVESTMENTS OF S.W. FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMC INVESTMENTS OF S.W. FL, 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: 09 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1996 (29 years ago)
Document Number: V63079
FEI/EIN Number 650335024

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

Address: 14513 GLOBAL PARKWAY, FORT MYERS, FL, 33913, US
Mail Address: 14513 GLOBAL PARKWAY, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINIELLO, PATRICK Director 14513 GLOBAL PARKWAY, FORT MYERS, FL, 33913
CINIELLO, PATRICK President 14513 GLOBAL PARKWAY, FORT MYERS, FL, 33913
CINIELLO, PATRICK Agent 70 SOUTHPORT DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 14513 GLOBAL PARKWAY, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2016-04-15 14513 GLOBAL PARKWAY, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 70 SOUTHPORT DRIVE, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State