Entity Name: | C.G. FEAGLE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.G. FEAGLE PROPERTIES, 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: | 28 Dec 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P01000122395 |
FEI/EIN Number |
800003458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14248 W NEWBERRY RD, JONESVILLE, FL, 32269, US |
Mail Address: | PO BOX 530, LAKE CITY, FL, 32056 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEAGLE CLAY P | President | PO BOX 530, LAKE CITY, FL, 32056 |
FEAGLE CLAY G | Agent | 325 nw high point dr, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-28 | 14248 W NEWBERRY RD, JONESVILLE, FL 32269 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-16 | FEAGLE, CLAY G | - |
REINSTATEMENT | 2019-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 325 nw high point dr, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 14248 W NEWBERRY RD, JONESVILLE, FL 32269 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000499376 | TERMINATED | 1000000967296 | COLUMBIA | 2023-10-12 | 2043-10-18 | $ 148,737.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000498943 | ACTIVE | 1000000902711 | ALACHUA | 2021-09-24 | 2041-09-29 | $ 43,644.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000283752 | TERMINATED | 1000000823330 | SUWANNEE | 2019-04-12 | 2039-04-17 | $ 3,160.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J16000235568 | TERMINATED | 1000000707690 | SUWANNEE | 2016-03-10 | 2036-04-06 | $ 832.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14001078251 | TERMINATED | 1000000554829 | DIXIE | 2014-02-07 | 2024-12-10 | $ 1,866.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13001794743 | TERMINATED | 1000000554828 | SUWANNEE | 2013-11-19 | 2033-12-26 | $ 3,768.58 | STATE OF FLORIDA0131665 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-06-28 |
REINSTATEMENT | 2019-05-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State