Search icon

CGI COMMERCIAL, INC.

Company Details

Entity Name: CGI COMMERCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2016 (9 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P16000061207
Address: 1070 TECHNOLOGY DRIVE, Venice, FL, 34275, US
Mail Address: 1070 TECHNOLOGY DRIVE, Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Lama Bert Manager 1070 TECHNOLOGY DRIVE, Venice, FL, 34275

Auth

Name Role Address
Allen Brad Auth 1070 TECHNOLOGY DRIVE, Venice, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171919 ECO COMMERCIAL ACTIVE 2021-12-28 2026-12-31 No data 1070 TECHNOLOGY DR, NOKOMIS, FL, 34275
G16000096434 US IMPACT SYSTEMS EXPIRED 2016-09-06 2021-12-31 No data 10100 NW 25TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000141589. CONVERSION NUMBER 700000251487
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1070 TECHNOLOGY DRIVE, Venice, FL 34275 No data
CHANGE OF MAILING ADDRESS 2023-04-21 1070 TECHNOLOGY DRIVE, Venice, FL 34275 No data
AMENDMENT 2023-03-20 No data No data
AMENDMENT 2022-04-25 No data No data
AMENDMENT 2022-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-21
Amendment 2023-03-20
ANNUAL REPORT 2022-05-05
Amendment 2022-04-25
Amendment 2022-01-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State