Entity Name: | CGI PUBLICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Nov 1998 (26 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P98000094825 |
Address: | 1001 10TH AVE. S., SUITE 216, NAPLES, FL, 34102 |
Mail Address: | 1001 10TH AVE. S., SUITE 216, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY CHARLES A | Agent | 1300 3RD ST., SOUTH, SUITE 302 B, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
JAMES ROBERT C | Director | 1001 10TH AVE. SOUTH, SUITE 216, NAPLES, FL, 34102 |
MURRAY CHARLES A | Director | 1300 3RD ST. SOUTH, SUITE 302-B, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 1001 10TH AVE. S., SUITE 216, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 1001 10TH AVE. S., SUITE 216, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 1998-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State