Search icon

CGM OF MERRITT ISLAND, INC.

Company Details

Entity Name: CGM OF MERRITT ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S94709
FEI/EIN Number 59-3099882
Address: 645 FERN DR., MERRITT ISLAND, FL 32952
Mail Address: 645 FERN DR., MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN, CAROL Agent 645 FERN DR, MERRITT ISLAND, FL 32952

Director

Name Role Address
WARREN, GARY II Director 930 HARBOR PINES DR, MERRITT ISLAND, FL 32952
WARREN, CAROL Director 930 HARBOR PINES DR, MERRITT ISLAND, FL 32952
WARREN, GARY Director 930 HARBOR PINES DR, MERRITT ISLAND, FL 32952

Secretary

Name Role Address
WARREN, GARY II Secretary 930 HARBOR PINES DR, MERRITT ISLAND, FL 32952
WARREN, CAROL Secretary 930 HARBOR PINES DR, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
WARREN, SUMMER Vice President 1155 N COURTENAY PKWY #F-320, MERRITT ISLAND, FL 32953
WARREN, GARY Vice President 930 HARBOR PINES DR, MERRITT ISLAND, FL 32952

President

Name Role Address
WARREN, CAROL President 930 HARBOR PINES DR, MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
WARREN, GARY Treasurer 930 HARBOR PINES DR, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-12 645 FERN DR., MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 1994-08-12 645 FERN DR., MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-12 645 FERN DR, MERRITT ISLAND, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000018397 LAPSED 05-2002-SC-025267-XXXX-XX COUNTY COURT OF BREVARD COUNTY 2002-07-22 2010-02-10 $1602.50 CHARLES SERIO, 553 CHALLANGER AVENUE, DAVENPORT, FL. 33897

Documents

Name Date
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-05-20
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-08-19
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-06-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State