Search icon

CG CONSULTING AND DESIGN, INC.

Company Details

Entity Name: CG CONSULTING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P19000084520
FEI/EIN Number 84-3527833
Address: 6593 Powers Ave, Jacksonville, FL, 32217, US
Mail Address: 6593 Powers Ave, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Cvercko & Associates Agent 13500 Sutton Park Dr S, Jacksonville, FL, 32224

Chief Executive Officer

Name Role Address
Grimm Meredith F Chief Executive Officer 6593 Powers Avenue, JACKSONVILLE, FL, 32217

Chief Financial Officer

Name Role Address
Ray Micah J Chief Financial Officer 6593 Powers Avenue, Jacksonville, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124902 ECOVIEW WINDOW AND DOOR ACTIVE 2022-10-05 2027-12-31 No data 1700 BANKS RD, SUITE 10, MARGATE, FL, 33063
G22000013860 JAX SMART HOME SERVICES ACTIVE 2022-02-04 2027-12-31 No data 13774 NIGHT HAWK CT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 6593 Powers Ave, Suite 1, Jacksonville, FL 32217 No data
CHANGE OF MAILING ADDRESS 2024-12-09 6593 Powers Ave, Suite 1, Jacksonville, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2024-12-09 Cvercko & Associates No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 13500 Sutton Park Dr S, Suite 304, Jacksonville, FL 32224 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State