Entity Name: | CFG CUSTOM CLOSETS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | P10000012945 |
FEI/EIN Number | 271931133 |
Address: | 1200 FOSTERS MILL LANE, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 1200 FOSTERS MILL LANE, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davila Enoc f | Agent | 1200 FOSTERS MILL LN, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
DAVILA ENOC F | President | 1200 FOSTERS MILL LN, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000071898 | EXPERT CLOSET AND SHOWER DOOR PROFESSIONALS | ACTIVE | 2023-06-13 | 2028-12-31 | No data | 1200 FOSTERS MILL LN, BOYNTON BEACH, FL, 33436 |
G17000046115 | EXPERT CLOSET & SHOWER DOOR PROFESSIONALS | EXPIRED | 2017-04-27 | 2022-12-31 | No data | 1200 FOSTERS MILL LANE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | Davila, Enoc f | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1200 FOSTERS MILL LANE, BOYNTON BEACH, FL 33436 | No data |
AMENDMENT | 2017-05-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1200 FOSTERS MILL LANE, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 1200 FOSTERS MILL LN, BOYNTON BEACH, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
Amendment | 2017-05-01 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State