Search icon

CORPORATE MANAGEMENT & CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE MANAGEMENT & CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE MANAGEMENT & CONSULTING GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000067022
FEI/EIN Number 83-1496138

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

Address: 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levine Evin Chief Executive Officer 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714
DAVIS NOAH President 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714
Davis Noah Secretary 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714
Davis Noah Agent 224 W CENTRAL PKWY, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107606 NORTH AMERICAN CRANE BUREAU GROUP EXPIRED 2019-10-02 2024-12-31 - 930 WILLISTON PARK PT, LAKE MARY, FL, 32746
G18000092682 NACB EXPIRED 2018-08-20 2023-12-31 - 2300 W. AIRPORT BLVD., SANFORD, FL, 32771
G18000092687 NORTH AMERICAN CRANE BUREAU EXPIRED 2018-08-20 2023-12-31 - 2300 W. AIRPORT BLVD., SANFORD, FL, 32771
G18000092689 NORTH AMERICAN CRANE BUREAU TEXAS EXPIRED 2018-08-20 2023-12-31 - 2300 W. AIRPORT BLVD., SANFORD, FL, 32771
G18000092694 NORAM PRODUCTIONS EXPIRED 2018-08-20 2023-12-31 - 2300 W. AIRPORT BLVD., SANFORD, FL, 32771
G18000092700 NACB INTERACTIVE EDUCATIONAL SYSTEMS EXPIRED 2018-08-20 2023-12-31 - 2300 W. AIRPORT BLVD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-19 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 224 W CENTRAL PKWY, STE 1024, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Davis, Noah -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-27
Domestic Profit 2018-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State