Entity Name: | CG DESIGNS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GADDIE CHERYL | Director | 5520 Burnt Branch Circle, SARASOTA, FL, 34232 |
GADDIE CHERYL | President | 5520 Burnt Branch Circle, SARASOTA, FL, 34232 |
SMITH MARK | Vice President | 5520 Burnt Branch Circle, SARASOTA, FL, 34232 |
GADDIE CHERYL | Agent | 5520 Burnt Branch Circle, SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000109541 | CG INTERIOR DESIGN | EXPIRED | 2013-11-07 | 2018-12-31 | - | 5032 CALLE MINORGA, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 5520 Burnt Branch Circle, SARASOTA, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 5520 Burnt Branch Circle, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 5520 Burnt Branch Circle, SARASOTA, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-27 | GADDIE, CHERYL | - |
NAME CHANGE AMENDMENT | 2011-05-12 | CG DESIGNS, INC. | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State