Search icon

CMG PRO SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: CMG PRO SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMG PRO SECURITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: P10000072631
FEI/EIN Number 273400813

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

Address: 104 LACOSTA LN, DAYTONA BEACH, FL, 32114, US
Mail Address: 104 LACOSTA LN, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruenheck-Faber Robin President 10 Crooked Tree Trail, Ormond Beach, FL, 32174
Ruenheck-Faber Robin Secretary 10 Crooked Tree Trail, Ormond Beach, FL, 32174
Ruenheck-Faber Robin Treasurer 10 Crooked Tree Trail, Ormond Beach, FL, 32174
RUENHECK-FABER ROBIN Agent 10 CROOKED TREE TRAIL, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084789 CMG PRO SECURITY SCHOOL EXPIRED 2011-08-26 2016-12-31 - 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 104 LACOSTA LN, Suite 130, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-04-29 104 LACOSTA LN, Suite 130, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2022-02-02 RUENHECK-FABER, ROBIN -
AMENDMENT 2015-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 10 CROOKED TREE TRAIL, ORMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000229864 TERMINATED 1000000952296 VOLUSIA 2023-05-16 2043-05-24 $ 21,894.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000312142 TERMINATED 1000000926491 VOLUSIA 2022-06-21 2042-06-29 $ 30,149.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000512115 TERMINATED 1000000903283 VOLUSIA 2021-09-30 2041-10-06 $ 20,267.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000482293 TERMINATED 1000000901583 VOLUSIA 2021-09-14 2041-09-22 $ 9,432.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27
Amendment 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State