Search icon

CG DESIGNS, INC.

Company Details

Entity Name: CG DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 2007 (18 years ago)
Date of dissolution: 24 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: F07000002214
FEI/EIN Number 450462042
Address: 5520 Burnt Branch Circle, SARASOTA, FL, 34232, US
Mail Address: 5520 Burnt Branch Circle, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: NORTH DAKOTA

Agent

Name Role Address
GADDIE CHERYL Agent 5520 Burnt Branch Circle, SARASOTA, FL, 34232

Director

Name Role Address
GADDIE CHERYL Director 5520 Burnt Branch Circle, SARASOTA, FL, 34232

President

Name Role Address
GADDIE CHERYL President 5520 Burnt Branch Circle, SARASOTA, FL, 34232

Vice President

Name Role Address
SMITH MARK Vice President 5520 Burnt Branch Circle, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109541 CG INTERIOR DESIGN EXPIRED 2013-11-07 2018-12-31 No data 5032 CALLE MINORGA, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 5520 Burnt Branch Circle, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 5520 Burnt Branch Circle, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2019-02-11 5520 Burnt Branch Circle, SARASOTA, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2012-01-27 GADDIE, CHERYL No data
NAME CHANGE AMENDMENT 2011-05-12 CG DESIGNS, INC. No data
CANCEL ADM DISS/REV 2009-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
WITHDRAWAL 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-17
AMENDED ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State