Search icon

CMG SOLUTIONS, INC.

Company Details

Entity Name: CMG SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000073049
FEI/EIN Number 52-2256436
Address: 1175 N COURTENAY PKWY, 4-B, MERRITT ISLAND, FL 32953
Mail Address: 1175 N COURTENAY PKWY, 4-B, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMBERS, CATHERINE M Agent 1175 N COURTENAY PARKWAY, MERRITT ISLAND, FL 32953

Director

Name Role Address
MURRAY, TIMOTHY J Director 605 LIMERICK DR, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1175 N COURTENAY PARKWAY, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 1175 N COURTENAY PKWY, 4-B, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2002-05-09 1175 N COURTENAY PKWY, 4-B, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004448 LAPSED 03 30542CC CTY HILLSBOROUGH CTY CIV DIV 2005-09-09 2011-04-07 $8230.79 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., P.O. BOX 280179, TAMPA, FL 33682
J06000075718 ACTIVE 1000000013587 5488 3284 2005-06-23 2026-04-12 $ 2,002.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Off/Dir Resignation 2003-05-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-12-09
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-07-28

Date of last update: 31 Jan 2025

Sources: Florida Department of State