Search icon

CGB DIVERSIFIED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CGB DIVERSIFIED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F04000003670
FEI/EIN Number 721404546

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

Address: 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA, 70433, US
Mail Address: 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA, 70433, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
Haney Robert D Director 7725 Douglas Avenue, Des Moines, IA, 50322
Del Col John Director 100 Pitts Bay Road, Pembroke, HM08
McGuire Michael Director 100 Pitts Bay Road, Pembroke, HM08
Sparro Christopher Director 1221 Avenue of the Americas, New York, NY, 10020
Smith Michael Director 7101 82nd Street, Lubbock, TX, 79424
Goshen Michael D Director 3780 Mansell Road, Alpharetta, GA, 30022
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029442 DIVERSIFIED CROP INSURANCE SERVICES EXPIRED 2019-03-04 2024-12-31 - 120 SE 6TH AVENUE, SUITE 2-210, TOPEKA, KS, 66601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA 70433 -
CHANGE OF MAILING ADDRESS 2017-04-26 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA 70433 -
REGISTERED AGENT NAME CHANGED 2013-10-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-10-15
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State