Search icon

CG2 ALABAMA, INC. - Florida Company Profile

Company Details

Entity Name: CG2 ALABAMA, 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 18 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: F04000006626
FEI/EIN Number 631145083

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

Address: 2603 Challenger Tech Ct, Orlando, FL, 32826, US
Mail Address: 2603 Challenger Tech Ct, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
PAVLOFF MICHAEL President 2603 Challenger Tech Ct, Orlando, FL, 32826
PAVLOFF MICHAEL Agent 2603 CHALLENGER TECH CT, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115939 QUANTUM3D GOVERNMENT SYSTEMS EXPIRED 2016-10-25 2021-12-31 - 2603 CHALLENGER TECH COURT, SUITE 145, ORLANDO, FL, 32826
G16000115941 Q3DGS EXPIRED 2016-10-25 2021-12-31 - 2603 CHALLENGER TECH COURT, SUITE 145, ORLANDO, FL, 32826
G16000114563 QUANTUM3D GOVERNMENT SYSTEMS, INC. EXPIRED 2016-10-21 2021-12-31 - 2603 CHALLENGER TECH COURT, SUITE 145, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-18 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 PAVLOFF, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 2603 Challenger Tech Ct, 145, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2015-01-21 2603 Challenger Tech Ct, 145, Orlando, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 2603 CHALLENGER TECH CT, SUITE 145, ORLANDO, FL 32826 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State