Search icon

CBG FLORIDA REIT CORP.

Company Details

Entity Name: CBG FLORIDA REIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 29 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: P02000023639
FEI/EIN Number 010636766
Mail Address: c/o Katrina D. Ramey, 200 West Second Street, 3rd Floor, Winston-Salem, NC, 27101, US
Address: 1007 Orange Street, Suite 1470, Wilmington, DE, 19801, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

President

Name Role Address
Gilreath Cheryl A President 1007 Orange Street, Suite 1470, Wilmington, DE, 19801

Secretary

Name Role Address
McGrory Leanne C Secretary 1007 Orange Street, Suite 1470, Wilmington, DE, 19801

Treasurer

Name Role Address
Hicks T. Brent Treasurer 1007 Orange Street, Suite 1470, Wilmington, DE, 19801

Director

Name Role Address
Jacobs Francis B Director 1007 Orange Street, Suite 1470, Wilmington, DE, 19801
Johnson Hal S Director 1007 Orange Street, Suite 1470, Wilmington, DE, 19801
McKenzie Gypsy A Director 1007 Orange Street, Suite 1470, Wilmington, DE, 19801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-29 No data No data
CHANGE OF MAILING ADDRESS 2015-04-11 1007 Orange Street, Suite 1470, Wilmington, DE 19801 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 1007 Orange Street, Suite 1470, Wilmington, DE 19801 No data
REINSTATEMENT 2011-07-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2007-10-01 No data No data
AMENDED AND RESTATEDARTICLES 2007-05-18 No data No data
REINSTATEMENT 2004-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
RESTATED ARTICLES 2002-09-04 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-14
Reinstatement 2011-07-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-12
Amendment 2007-10-01
Amended and Restated Articles 2007-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State