Entity Name: | C.G.H. LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.G.H. LEASING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 1989 (36 years ago) |
Document Number: | K80379 |
FEI/EIN Number |
592326799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8520 DEHAVILLAND CT, VERO BEACH, FL, 32968 |
Mail Address: | 8520 DEHAVILLAND CT, VERO BEACH, FL, 32968 |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALANO, DAVID J. | President | 8520 DE HAVILLAND CT, VERO BEACH, FL, 32968 |
CATALANO EMANUEL D | Vice President | 8520 DE HAVILLANO CT, VERO BEACH, FL, 32968 |
CATALANO NANCY | Secretary | 8520 DE HAVILLANO CT, VERO BEACH, FL, 32968 |
CATALANO, DAVID J. | Agent | 8520 DE HAVILLAND CT, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2001-09-12 | 8520 DEHAVILLAND CT, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2001-09-12 | 8520 DEHAVILLAND CT, VERO BEACH, FL 32968 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-12 | 8520 DE HAVILLAND CT, VERO BEACH, FL 32968 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State