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 |
Name | Role | Address |
---|---|---|
GADDIE CHERYL | Agent | 5520 Burnt Branch Circle, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
GADDIE CHERYL | Director | 5520 Burnt Branch Circle, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
GADDIE CHERYL | President | 5520 Burnt Branch Circle, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
SMITH MARK | Vice President | 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 | No data | 5032 CALLE MINORGA, SARASOTA, FL, 34242 |
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 |
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