Search icon

CMI Services, Inc.

Branch

Company Details

Name: CMI Services, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 01 May 2007 (18 years ago)
Branch of: CMI Services, Inc., FLORIDA (Company Number P98000084956)
Business ID: 911596
State of Incorporation: FLORIDA
Principal Office Address: 1555 South BlvdChipley, FL 32428

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

President

Name Role Address
William Harold Killian President 1555 South Blvd, Chipley, FL 32428

Vice President

Name Role Address
Randy Pettis Vice President 1555 South Blvd, Chipley, FL 32428
Jack Commander Vice President 1555 South Blvd, Chipley, FL 32428
Douglas H. Trawick Vice President 1555 South Blvd, Chipley, FL 32428

Director

Name Role Address
H. Andrew Deferrari Director 11780 US Hwy 1, Suite 600, Palm Beach Gardens, FL 33408
Steven Nielsen Director 11780 US Hwy 1, Suite 600, Palm Beach Gardens, FL 33408

Treasurer

Name Role Address
H. Andrew Deferrari Treasurer 11780 US Hwy 1, Suite 600, Palm Beach Gardens, FL 33408

Other

Name Role Address
Douglas H. Trawick Other 1555 South Blvd, Chipley, FL 32428

Assistant Treasurer

Name Role Address
Jennifer S. Snow Assistant Treasurer 11780 US Hwy 1, Suite 600, Palm Beach Gardens, FL 33408
Donald B. Freudiger Assistant Treasurer 1555 South Blvd., Chipley, FL 32428

Secretary

Name Role Address
Richard B. Vilsoet Secretary 11780 US Hwy 1, Suite 600, Palm Beach Gardens, FL 33408

Filings

Type Status Filed Date Description
Withdrawal Filed 2015-07-28 Withdrawal For CMI Services, Inc.
Annual Report Filed 2015-04-02 Annual Report For CMI Services, Inc.
Annual Report Filed 2014-05-22 Annual Report
Annual Report Filed 2013-04-08 Annual Report
Amendment Form Filed 2012-12-13 Amendment
Annual Report Filed 2012-04-11 Annual Report
Annual Report Filed 2011-03-24 Annual Report
Annual Report Filed 2010-04-01 Annual Report
Annual Report Filed 2009-04-10 Annual Report
Annual Report Filed 2008-04-11 Annual Report

Date of last update: 21 Mar 2025

Sources: Mississippi Secretary of State