Search icon

CFG CUSTOM CLOSETS INC.

Company Details

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

Agent

Name Role Address
Davila Enoc f Agent 1200 FOSTERS MILL LN, BOYNTON BEACH, FL, 33436

President

Name Role Address
DAVILA ENOC F President 1200 FOSTERS MILL LN, BOYNTON BEACH, FL, 33436

Fictitious Names

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

Events

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

Documents

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