Entity Name: | CMG AUTOMOTIVE GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2010 (14 years ago) |
Date of dissolution: | 23 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | P10000076098 |
FEI/EIN Number | 273486936 |
Address: | 12225 STRATFORD ST, WELLINGTON, FL, 33414, US |
Mail Address: | 12225 STRATFORD ST, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANNOTTI MICHAEL | Agent | 12225 STRATFORD STREET, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
GANNOTTI MICHAEL | President | 12225 STRATFORD STREET, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
GANNOTTI MICHAEL | Director | 12225 STRATFORD STREET, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
Nazon Christian | Secretary | 12225 STRATFORD ST, WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000096652 | QUALITY AUTOMOTIVE | EXPIRED | 2010-10-21 | 2015-12-31 | No data | 180 BUSINESS PKWY, ROYAL PALM BEACH, FL, 33411 |
G10000090159 | CMGAUTOMOTIVEGROUP INC | EXPIRED | 2010-10-01 | 2015-12-31 | No data | 2253 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-07 | 12225 STRATFORD ST, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-07 | 12225 STRATFORD ST, WELLINGTON, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-27 | 12225 STRATFORD STREET, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-08-13 |
ANNUAL REPORT | 2012-05-17 |
ANNUAL REPORT | 2011-02-18 |
Off/Dir Resignation | 2010-11-29 |
ADDRESS CHANGE | 2010-10-27 |
Reg. Agent Change | 2010-10-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State