Search icon

CMG-ETC, INC

Company Details

Entity Name: CMG-ETC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2005 (20 years ago)
Document Number: P05000092907
FEI/EIN Number 830432862
Address: 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409, US
Mail Address: 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOYETTE CLARE M Agent 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409

President

Name Role Address
GOYETTE CLARE M President 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409

Secretary

Name Role Address
GOYETTE CLARE M Secretary 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409

Treasurer

Name Role Address
GOYETTE CLARE M Treasurer 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409
Caldwell Susan G Treasurer 21 Birkdale Drive, Pinehurst, NC, 28374

Director

Name Role Address
GOYETTE CLARE M Director 1902 STRATFORD WAY, WEST PALM BEACH, FL, 33409

Vice President

Name Role Address
Goyette Edward M Vice President 345 Luck Avenue Southwest, Roanoke, VA, 24016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111187 SOPHIE'S CHOICE COOKIES EXPIRED 2013-11-12 2018-12-31 No data 1908 STRATFORD WAY, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 1902 STRATFORD WAY, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2018-04-16 1902 STRATFORD WAY, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1902 STRATFORD WAY, WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State