Search icon

CGL WEB TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: CGL WEB TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGL WEB TECHNOLOGIES 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 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000066636
FEI/EIN Number 651125232

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

Address: 7525 NW 61ST TER, 204, PARKLAND, FL, 33067
Mail Address: 7525 NW 61ST TER, 204, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORIM CARLOS Agent 7139 WOODMONT WAY, TAMARAC, FL, 33321
AMORIM CARLOS Director 7139 WOODMONT WAY, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 7139 WOODMONT WAY, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 7525 NW 61ST TER, 204, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2009-03-18 7525 NW 61ST TER, 204, PARKLAND, FL 33067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001065086 TERMINATED 1000000505272 BROWARD 2013-05-23 2033-06-07 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000021353 TERMINATED 1000000361103 BROWARD 2012-12-26 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000320963 TERMINATED 1000000271565 BROWARD 2012-04-19 2032-04-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State