Search icon

CG DEALER MANAGEMENT SERVICES, INC.

Company Details

Entity Name: CG DEALER MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000157889
FEI/EIN Number 200489085
Mail Address: 1639 Bradley Park Drive, Suite 500 PMB 294, Columbus, GA, 31904, US
Address: 1100 S. Flagler Drive, 502, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gregory Carl L Agent 1100 S. Flagler Drive, West Palm Beach, FL, 33401

Director

Name Role Address
GREGORY CARL L Director 1100 S. Flagler Drive, West Palm Beach, FL, 33401

Secretary

Name Role Address
Riale James Secretary 1639 Bradley Park Drive, Columbus, GA, 31904

Auth

Name Role Address
Cahn Patricia Auth 1639 Bradley Park Drive, Columbus, GA, 31904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1100 S. Flagler Drive, 502, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-02-03 1100 S. Flagler Drive, 502, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 Gregory, Carl L No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1100 S. Flagler Drive, 502, West Palm Beach, FL 33401 No data
MERGER 2017-06-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000172803

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-13
Merger 2017-06-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State