Entity Name: | COLLABORATIVE DESIGN GROUP, 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: | 20 Jan 2009 (16 years ago) |
Branch of: | COLLABORATIVE DESIGN GROUP, INC., MINNESOTA (Company Number 9dec635a-b6d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 17 Jun 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jun 2024 (10 months ago) |
Document Number: | F09000000221 |
FEI/EIN Number |
411990499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, 55414, US |
Mail Address: | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, 55414 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
HICKEY WILLIAM D | President | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, 55414 |
MILKERT CRAIG | Vice President | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, 55414 |
GILBERT PAMELA | Secretary | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, 55414 |
GILBERT PAMELA | Treasurer | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, 55414 |
O'SHEA JAMES | Vice President | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN, 55414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-17 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-17 | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN 55414 | - |
REGISTERED AGENT CHANGED | 2024-06-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 125 MAIN STREET SE, SUITE 100, MINNEAPOLIS, MN 55414 | - |
REINSTATEMENT | 2012-06-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-06-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State