Search icon

CGI PROPERTY CORPORATION - Florida Company Profile

Company Details

Entity Name: CGI PROPERTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGI PROPERTY CORPORATION 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: 09 Oct 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S86129
FEI/EIN Number 593088545

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

Address: 2296 W AIRPORT BLVD, SANFORD, FL, 32771, US
Mail Address: 2296 W AIRPORT BLVD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOIVU MARK Director 2296 W AIRPORT BLVD, SANFORD, FL, 32771
ARMSTRONG DENNIS R Director 2296 W AIRPORT BLVD, SANFORD, FL, 32771
ARMSTRONG DENNIS Agent 2296 W AIRPORT BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 2296 W AIRPORT BLVD, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 2296 W AIRPORT BLVD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1998-03-31 2296 W AIRPORT BLVD, SANFORD, FL 32771 -
AMENDMENT 1995-05-25 - -
REINSTATEMENT 1994-11-18 - -
REGISTERED AGENT NAME CHANGED 1994-11-18 ARMSTRONG, DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State