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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
GREGORY CYNTHIA | President | 11626 COLONY LAKE DRIVE, TAMPA, FL, 33635 |
Name | Role | Address |
---|---|---|
GREGORY CYNTHIA | Secretary | 11626 COLONY LAKE DRIVE, TAMPA, FL, 33635 |
Name | Role | Address |
---|---|---|
GREGORY CYNTHIA | Treasurer | 11626 COLONY LAKE DRIVE, TAMPA, FL, 33635 |
Name | Role | Address |
---|---|---|
GREGORY CYNTHIA | Director | 11626 COLONY LAKE DRIVE, TAMPA, FL, 33635 |
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2006-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State