Entity Name: | THE COMPANY MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000035278 |
FEI/EIN Number | 593569524 |
Address: | 4406 EXCHANGE AVE, SUITE 117, NAPLES, FL, 34104 |
Mail Address: | 4406 EXCHANGE AVE, SUITE 117, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORKELSON, ED | Agent | 4406 EXCHANGE AVENUE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
TORKELSON ED | Director | 4406 EXCHANGE AVE, SUITE 117, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-01 | TORKELSON, ED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-01 | 4406 EXCHANGE AVENUE, # 117, NAPLES, FL 34104 | No data |
REINSTATEMENT | 2000-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000215081 | LAPSED | 01-207-CC-11 | COUNTY COURT COLLIER CNTY FL | 2002-03-22 | 2007-07-29 | $7,019.79 | NORTH AMERICAN PUBLISHING COMPANY, 401 N BROAD STREET, PHILADELPHIA, PA 19108 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-01 |
REINSTATEMENT | 2000-11-06 |
Domestic Profit | 1999-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State