Search icon

C M P G, INC - Florida Company Profile

Company Details

Entity Name: C M P G, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C M P G, 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: 01 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000101898
FEI/EIN Number 593418702

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

Mail Address: PO BOX 547155, ORLANDO, FL, 32854-7155
Address: 1934-A SILVER STAR ROAD, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRECHT LAURENCE P President 1934-A SILVER STAR RD, ORLANDO, FL, 32804
ALBRECHT LAURENCE P Secretary 1934-A SILVER STAR RD, ORLANDO, FL, 32804
ALBRECHT LAURENCE P Treasurer 1934-A SILVER STAR RD, ORLANDO, FL, 32804
ALBRECHT LAURENCE P Agent 1934-A SILVER STAR ROAD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-31 ALBRECHT, LAURENCE PRES -
CANCEL ADM DISS/REV 2005-01-14 - -
CHANGE OF MAILING ADDRESS 2005-01-14 1934-A SILVER STAR ROAD, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001034237 LAPSED 2009-CA-01923 NINTH JUDICIAL CIRCUIT 2010-07-12 2015-11-05 $501,543.45 SOPRAMCO CV8, LLC, 230 CROSSKEYS OFFICE PARK, 6894 PITTSFORD PALMYRA RD, FAIRPORT, NY 11450

Documents

Name Date
REINSTATEMENT 2008-02-15
ANNUAL REPORT 2006-01-31
REINSTATEMENT 2005-01-14
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-07-22
Domestic Profit 1997-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State