Search icon

C G ENTERPRISES GROUP, INC.

Company Details

Entity Name: C G ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000100330
FEI/EIN Number 651062248
Address: 4460 NE. 17TH TERRACE,, OAKLAND PK., FL, 33334
Mail Address: 4460 NE. 17TH TERRACE,, OAKLAND PK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALAVIS CARLOS E Agent 4460 NE 17TH TERRACE, OAKLAND PK, FL, 33334

President

Name Role Address
GALAVIS CARLOS President 4460 NE. 17TH TERRACE, OAKLAND PK, FL, 33334

Director

Name Role Address
GALAVIS CARLOS Director 4460 NE. 17TH TERRACE, OAKLAND PK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150070 ABYMED HOME HEALTH CARE EXPIRED 2009-08-27 2014-12-31 No data 4460 NE 17TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 4460 NE. 17TH TERRACE,, OAKLAND PK., FL 33334 No data
CHANGE OF MAILING ADDRESS 2006-04-23 4460 NE. 17TH TERRACE,, OAKLAND PK., FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-23 4460 NE 17TH TERRACE, OAKLAND PK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State