Search icon

C & G EQUIPMENT, INC.

Company Details

Entity Name: C & G EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2004 (21 years ago)
Document Number: J71974
FEI/EIN Number 59-2807320
Address: 3590 N.W. 96 AVE, HOLLYWOOD, FL 33024
Mail Address: 3590 N.W. 96 AVE, HOLLYWOOD, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUNCH, CHARLES R Agent 3590 NW 96 AVE, HOLLYWOOD, FL 33024

President

Name Role Address
BUNCH, CHARLES R President 3590 NW 96 AVE, HOLLYWOOD, FL 33024

Vice President

Name Role Address
BUNCH, ROBIN Vice President 3590 NW 96TH AVENUE, HOLLYWOOD, FL 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2004-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 3590 N.W. 96 AVE, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2002-05-01 3590 N.W. 96 AVE, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 3590 NW 96 AVE, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT NAME CHANGED 1999-03-04 BUNCH, CHARLES R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000062902 TERMINATED 1000000044990 017653 000539 2007-04-11 2028-02-27 $ 15,517.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State