Entity Name: | COMPLETE FOCUS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000040873 |
FEI/EIN Number | 272582059 |
Address: | 5000 CLAYTON COURT, SAINT AUGUSTINE, FL, 32092, US |
Mail Address: | 5000 CLAYTON COURT, SAINT AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GOULD KENNETH I | President | 5000 CLAYTON COURT, SAINT AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
GOULD KENNETH I | Treasurer | 5000 CLAYTON COURT, SAINT AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
GOULD KENNETH I | Secretary | 5000 CLAYTON COURT, SAINT AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
GOULD KENNETH I | Director | 5000 CLAYTON COURT, SAINT AUGUSTINE, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016075 | THE MCLANE MEDICAL INCORPORATED GROUP | EXPIRED | 2012-02-15 | 2017-12-31 | No data | 5000 CLAYTON CT, SAINT AUGUSTINE, FL, 32092 |
G10000044539 | EPIC RESOURCES | EXPIRED | 2010-05-20 | 2015-12-31 | No data | 5000 CLAYTON COURT, SAINT AUGUSTINE, FL, 32092 |
G10000044541 | POSH CAR SPA | EXPIRED | 2010-05-20 | 2015-12-31 | No data | 5000 CLAYTON COURT, SAINT AUGUSTINE, FL, 32092 |
G10000044547 | POSH TANNING SPA | EXPIRED | 2010-05-20 | 2015-12-31 | No data | 5000 CLAYTON CT., SAINT AUGUSTINE, FL, 32092 |
G10000044552 | PHILADELPHIA ITALIAN WATER ICE | EXPIRED | 2010-05-20 | 2015-12-31 | No data | 5000 CLAYTON CT, SAINT AUGUSTINE, FL, 32092 |
G10000044555 | POSH SPA | EXPIRED | 2010-05-20 | 2015-12-31 | No data | 5000 CLAYTON CT, SAINT AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2011-09-30 |
Domestic Profit | 2010-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State