Search icon

CMG NOTARY SERVICES INC.

Company Details

Entity Name: CMG NOTARY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000128932
Address: 8710 WEST HILLSBOROUGH AVE. UNIT 174, TAMPA, FL, 33615
Mail Address: 8710 WEST HILLSBOROUGH AVE. UNIT 174, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GREGORY CYNTHIA President 11626 COLONY LAKE DRIVE, TAMPA, FL, 33635

Secretary

Name Role Address
GREGORY CYNTHIA Secretary 11626 COLONY LAKE DRIVE, TAMPA, FL, 33635

Treasurer

Name Role Address
GREGORY CYNTHIA Treasurer 11626 COLONY LAKE DRIVE, TAMPA, FL, 33635

Director

Name Role Address
GREGORY CYNTHIA Director 11626 COLONY LAKE DRIVE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-07 8710 WEST HILLSBOROUGH AVE. UNIT 174, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2007-06-07 8710 WEST HILLSBOROUGH AVE. UNIT 174, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011377 LAPSED 04-08882-F HILLSBOROUGH CTY CRT CIV DIV 2008-06-02 2013-06-27 $59085.20 CRAIG A. MOCK, 561 KEYSTONE AVENUE, APT. 162, RENO, NV 89503

Documents

Name Date
Domestic Profit 2006-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State