Search icon

CMS CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CMS CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMS CONSULTING GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000086437
FEI/EIN Number 271152445

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7750 CHIPWOOD LN, JACKSONVILLE, FL, 32256, US
Mail Address: 7750 CHIPWOOD LN, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURGEON CHRIS President 7750 CHIPWOOD LN, JACKSONVILLE, FL, 32256
STURGEON CHRIS Agent 7750 Chipwood Lane, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 7750 Chipwood Lane, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 7750 CHIPWOOD LN, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-07-27 7750 CHIPWOOD LN, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-15
ADDRESS CHANGE 2010-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State