Search icon

C. M. & G. FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: C. M. & G. FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. M. & G. FABRICATORS, 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: 06 Apr 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K78401
FEI/EIN Number 592934902

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

Address: 1922 HIBISCUS DR., EDGEWATER, FL, 32141
Mail Address: 1922 HIBISCUS DR., EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL, JERRY L. President 1185 VOLCO RD, EDGEWATER, FL
MCDANIEL, JERRY L. Treasurer 1185 VOLCO RD, EDGEWATER, FL
MCDANIEL, SANDRA S. Vice President 1185 VOLCO RD, EDGEWATER, FL
MCDANIEL, SANDRA S. Secretary 1185 VOLCO RD, EDGEWATER, FL
MCDANIEL, JERRY L. Agent 1922 HIBISCUS DR, EDGEWATER, FL, 32032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-26 1922 HIBISCUS DR., EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 1992-08-26 1922 HIBISCUS DR., EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 1992-08-26 1922 HIBISCUS DR, EDGEWATER, FL 32032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000406730 LAPSED 0000486313 04932 00480 2002-09-20 2022-10-13 $ 21,590.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230
J05000012176 TERMINATED 0000486313 04932 00480 2002-09-20 2025-02-02 $ 21,021.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State