Search icon

CMG EQUIPMENT LEASING, INC.

Company Details

Entity Name: CMG EQUIPMENT LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 2006 (18 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: F06000007207
FEI/EIN Number 470809345
Address: 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095
Mail Address: 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: NEVADA

Agent

Name Role Address
MEINERS, JR. LOUIS M Agent 3073 HORSESHOE DR. SOUTH STE 210, NAPLES, FL, 34104

Director

Name Role Address
CHAPPELEAR DOUG Director 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

President

Name Role Address
CHAPPELEAR DOUG President 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Secretary

Name Role Address
CHAPPELEAR DOUG Secretary 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Treasurer

Name Role Address
CHAPPELEAR DOUG Treasurer 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Vice President

Name Role Address
CHAPPELEAR ELEANOR Vice President 560 SEBASTIAN SQ, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000733358 LAPSED 2015 CA 591 55 7TH CIRCUIT COURT, ST. JOHN'S 2015-04-10 2020-07-02 $651,636.55 CESSNA FINANCE CORPORATION, TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KANSAS 67215

Documents

Name Date
Withdrawal 2017-03-21
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State