Search icon

CMG REMODELING, INC.

Company Details

Entity Name: CMG REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000027648
FEI/EIN Number 46-2365918
Address: 809 Lagoon Dr, Pensacola, FL, 32505, US
Mail Address: 809 Lagoon Dr, Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
GOODALL CHAD M Agent 809 Lagoon Dr, Pensacola, FL, 32505

President

Name Role Address
GOODALL CHAD M President 809 Lagoon Dr, Pensacola, FL, 32505

Vice President

Name Role Address
GOODALL RYAN Vice President 8145 MALIBO DR., PENSACOLA, FL

Treasurer

Name Role Address
FENNELL ABE PIII Treasurer 7880 SASSER LN, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-11-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 809 Lagoon Dr, Pensacola, FL 32505 No data
CHANGE OF MAILING ADDRESS 2016-04-30 809 Lagoon Dr, Pensacola, FL 32505 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 809 Lagoon Dr, Pensacola, FL 32505 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000437626 LAPSED 16-265-1A LEON 2017-03-30 2022-08-01 $7,929.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2016-11-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-07
Domestic Profit 2013-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State