Search icon

C.M.T.G., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.M.T.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Dec 2001 (24 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
GULLEY CLINTON President 7759 S.W. 184TH WAY, MIAMI, FL, 33157
GULLEY CLINTON Director 7759 S.W. 184TH WAY, MIAMI, FL, 33157
GULLEY MARGARET T Secretary 7759 SW 184 WAY, MIAMI, FL, 33157
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 - 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 -
REGISTERED AGENT NAME CHANGED 2008-06-13 CORPORATE CREATIONS NETWORK INC. -
AMENDED AND RESTATEDARTICLES 2001-12-12 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
579780.00
Total Face Value Of Loan:
579780.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
579780.00
Total Face Value Of Loan:
579780.00

Paycheck Protection Program

Jobs Reported:
407
Initial Approval Amount:
$579,780
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$579,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$585,244.23
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $579,780

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State