Search icon

CMG LOGISTICS, INC.

Company Details

Entity Name: CMG LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2008 (17 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P08000066742
FEI/EIN Number 320164335
Mail Address: 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095, US
Address: 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPPELEAR DOUGLAS Agent 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Director

Name Role Address
CHAPPELEAR DOUGLAS Director 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095
CHAPPELEAR ELEANOR Director 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

President

Name Role Address
CHAPPELEAR DOUGLAS President 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Treasurer

Name Role Address
CHAPPELEAR DOUGLAS Treasurer 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Vice President

Name Role Address
CHAPPELEAR ELEANOR Vice President 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Secretary

Name Role Address
CHAPPELEAR ELEANOR Secretary 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 No data No data
CHANGE OF MAILING ADDRESS 2017-04-18 560 SEBASTIAN SQUARE, ST. AUGUSTINE, FL 32095 No data
CONVERSION 2008-07-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F07000003468. CONVERSION NUMBER 100000088941

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State