Search icon

C.M.T.G., INC.

Company Details

Entity Name: C.M.T.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2001 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Dec 2001 (23 years ago)
Document Number: P01000108190
FEI/EIN Number 651151232
Address: 7759 S.W. 184TH WAY, MIAMI, FL, 33157
Mail Address: 7759 S.W. 184TH WAY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
GULLEY CLINTON President 7759 S.W. 184TH WAY, MIAMI, FL, 33157

Director

Name Role Address
GULLEY CLINTON Director 7759 S.W. 184TH WAY, MIAMI, FL, 33157

Secretary

Name Role Address
GULLEY MARGARET T Secretary 7759 SW 184 WAY, MIAMI, FL, 33157

Asst

Name Role Address
Gulley Candice T Asst 7759 S.W. 184TH WAY, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088605 MCDONALD'S ACTIVE 2016-08-18 2026-12-31 No data PO BOX 571175, MIAMI, FL, 33257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2008-06-13 CORPORATE CREATIONS NETWORK INC. No data
AMENDED AND RESTATEDARTICLES 2001-12-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001834127 TERMINATED 1000000564127 MIAMI-DADE 2013-12-19 2033-12-26 $ 2,902.01 STATE OF FLORIDA0000012

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State