Search icon

C.G.B. OF SARASOTA, INC.

Company Details

Entity Name: C.G.B. OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000070720
FEI/EIN Number 65-0856768
Address: 3108 CLARK RD, SARASOTA, FL 34231
Mail Address: 3108 CLARK RD, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BRIGHAM, CHARLES G Agent 2944 SEASONS BLVD., SARASOTA, FL 34240

President

Name Role Address
BRIGHAM, CHARLES G President 2944 SEASONS BLVD., SARASOTA, FL 34240

Secretary

Name Role Address
BRIGHAM, CHARLES G Secretary 2944 SEASONS BLVD., SARASOTA, FL 34240

Treasurer

Name Role Address
BRIGHAM, CHARLES G Treasurer 2944 SEASONS BLVD., SARASOTA, FL 34240

Vice President

Name Role Address
BRIGHAM, NOYA K Vice President 2944 SEASONS BLVD., SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2944 SEASONS BLVD., SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-22 3108 CLARK RD, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 1999-07-22 3108 CLARK RD, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1999-07-22 BRIGHAM, CHARLES G No data

Documents

Name Date
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State