Search icon

CONSOLIDATED GROWERS INTERNATIONAL CGI, INC.

Company Details

Entity Name: CONSOLIDATED GROWERS INTERNATIONAL CGI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F05000001085
FEI/EIN Number 201771956
Address: 211 MCLEOD STREET, MERRITT ISLAND, FL, 32953
Mail Address: 211 MCLEOD STREET, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
SMITH KRAIDY IVY J Agent 211 MCLEOD STREET, MERRITT ISLAND, FL, 32953

President

Name Role Address
KRAIDY MICHAEL A President P.O. BOX 25645 LIMA #2199, MIAMI, FL, 331025645

Chairman

Name Role Address
KRAIDY MICHAEL A Chairman P.O. BOX 25645 LIMA #2199, MIAMI, FL, 331025645

Vice President

Name Role Address
SMITH KRAIDY IVY J Vice President 555 FILLMORE AVE., #208, CAPE CANAVERAL, FL, 32920

Director

Name Role Address
SMITH KRAIDY IVY J Director 555 FILLMORE AVE., #208, CAPE CANAVERAL, FL, 32920
SMITH SCOTT K Director 2585 LONGWOOD CT., TITUSVILLE, FL, 32780

Treasurer

Name Role Address
SMITH SCOTT K Treasurer 2585 LONGWOOD CT., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-30 SMITH KRAIDY, IVY J No data
NAME CHANGE AMENDMENT 2007-07-12 CONSOLIDATED GROWERS INTERNATIONAL CGI, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2008-04-30
Name Change 2007-07-12
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-25
Foreign Profit 2005-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State