Search icon

CG DESIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 5032 CALLE MINORGA, SARASOTA, FL, 34242

Events

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 - -

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 Apr 2025

Sources: Florida Department of State