Search icon

CGN, INC. - Florida Company Profile

Company Details

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

CGN, 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: 13 May 1985 (40 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: H57355
FEI/EIN Number 592538772

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

Mail Address: 6701 B NW 12 AVE, FT LAUDERDALE, FL, 33309, US
Address: 1289 THATCH PALM DR, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGHTON DIANE President 6701 NW 12 AVE, FT LAUDERDALE, FL, 33309
LEIGHTON DIANE Agent 1289 THATCH PALM DR, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 1289 THATCH PALM DR, BOCA RATON, FL 33432 -
AMENDMENT AND NAME CHANGE 2020-03-25 CGN, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1289 THATCH PALM DR, BOCA RATON, FL 33432 -
REINSTATEMENT 2020-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 LEIGHTON, DIANE -
AMENDMENT 2017-09-01 - -
CHANGE OF MAILING ADDRESS 2009-04-16 1289 THATCH PALM DR, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000740646 TERMINATED 1000000630808 BROWARD 2014-05-30 2034-06-17 $ 863.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-02-12
Amendment and Name Change 2020-03-25
REINSTATEMENT 2020-03-13
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-10-30
Amendment 2017-09-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State