Search icon

THE COMPANY MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE COMPANY MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COMPANY MANAGEMENT GROUP, 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: 16 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000035278
FEI/EIN Number 593569524

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

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

Key Officers & Management

Name Role Address
TORKELSON ED Director 4406 EXCHANGE AVE, SUITE 117, NAPLES, FL, 34104
TORKELSON, ED Agent 4406 EXCHANGE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-01 TORKELSON, ED -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 4406 EXCHANGE AVENUE, # 117, NAPLES, FL 34104 -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

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

Documents

Name Date
ANNUAL REPORT 2001-05-01
REINSTATEMENT 2000-11-06
Domestic Profit 1999-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State