Search icon

CGH COMPUTER SOLUTIONS, INC.

Company Details

Entity Name: CGH COMPUTER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000108547
FEI/EIN Number 593484027
Address: 5000-18 HIGHWAY 17, PMB 271, ORANGE PARK, FL, 32003
Mail Address: 5000-18 HIGHWAY 17, PMB 271, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HUFFMAN CHRISTINE G Agent 5000-18 HIGHWAY 17, SUITE 271, ORANGE PARK, FL, 32073

President

Name Role Address
HUFFMAN CHRISTINE G President 5000-18 HWY 17, PMB 271, ORANGE PARK, FL, 320738230

Director

Name Role Address
HUFFMAN CHRISTINE G Director 5000-18 HWY 17, PMB 271, ORANGE PARK, FL, 320738230
HUFFMAN ROBERT J Director 5000-18 HWY 17 PMB 271, ORANGE PARK, FL, 320738230

Secretary

Name Role Address
HUFFMAN ROBERT J Secretary 5000-18 HWY 17 PMB 271, ORANGE PARK, FL, 320738230

Treasurer

Name Role Address
HUFFMAN ROBERT J Treasurer 5000-18 HWY 17 PMB 271, ORANGE PARK, FL, 320738230

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 5000-18 HIGHWAY 17, PMB 271, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2001-01-16 5000-18 HIGHWAY 17, PMB 271, ORANGE PARK, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2000-01-18 HUFFMAN, CHRISTINE GPMB No data

Documents

Name Date
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-21
Domestic Profit 1997-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State