Entity Name: | COMPLETE GARAGE STORAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2021 (3 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P21000102015 |
Address: | 1200 FLORAL SPRINGS BLVD, 29101, PORT ORANGE, FL, 32129, US |
Mail Address: | 1200 FLORAL SPRINGS BLVD, 29101, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RICHARDSON BOBBY | President | 1200 FLORAL SPRINGS BLVD UNIT 29101, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
RICHARDSON BOBBY | Treasurer | 1200 FLORAL SPRINGS BLVD UNIT 29101, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
RICHARDSON BOBBY | Secretary | 1200 FLORAL SPRINGS BLVD UNIT 29101, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
RICHARDSON BOBBY | Director | 1200 FLORAL SPRINGS BLVD UNIT 29101, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2021-12-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State