Entity Name: | CMG ALL PHASE CONSTRUCTION & RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMG ALL PHASE CONSTRUCTION & RESTORATION, 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: | 27 Apr 2012 (13 years ago) |
Document Number: | P12000039728 |
FEI/EIN Number |
46-0784476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 Quail Lane, Monticello, FL, 32344, US |
Mail Address: | 830 Quail Lane, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIX CHRISTOPHER M | President | 830 Quail Lane, Monticello, FL, 32344 |
GRIX CHRISTOPHER M | Agent | 830 Quail Lane, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 830 Quail Lane, Monticello, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 830 Quail Lane, Monticello, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 830 Quail Lane, Monticello, FL 32344 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State