Search icon

CGS4, INC. - Florida Company Profile

Company Details

Entity Name: CGS4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGS4, 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: 07 Jun 1983 (42 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: G42405
FEI/EIN Number 060978773

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

Address: ACCT DEPARTMENT, 2125 SMITHTOWN AVE, RONKONKOMA, NY, 11779
Mail Address: ACCT DEPARTMENT, 2125 SMITHTOWN AVE, RONKONKOMA, NY, 11779
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY, GEORGE E. Director 2125 SMITHTOWN AVE., RONKONKOMA, NY
PELLEGRINO, S.A. Director 2125 SMITHTOWN AVE., RONKONKOMA, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
NIXON, CHARLES E. Director 2125 SMITHTOWN AVE., RONKONKOMA, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-03-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1989-11-08 CGS4, INC. -
CHANGE OF PRINCIPAL ADDRESS 1984-07-05 ACCT DEPARTMENT, 2125 SMITHTOWN AVE, RONKONKOMA, NY 11779 -
CHANGE OF MAILING ADDRESS 1984-07-05 ACCT DEPARTMENT, 2125 SMITHTOWN AVE, RONKONKOMA, NY 11779 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State