C & G ENGINES CORP - Florida Company Profile

Entity Name: | C & G ENGINES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & G ENGINES CORP 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: | 15 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000053963 |
FEI/EIN Number |
030444724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8130 NW 58 STREET, DORAL, FL, 33166, US |
Address: | 8501 NW 56 Street, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGULO GABRIEL J | President | 8130 NW 58 Street, DORAL, FL, 33166 |
Rojas Jesus | Vice President | 8501 NW 56 Street, Doral, FL |
ANGULO GABRIEL J | Agent | 8130 NW 58 STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 8130 NW 58 STREET, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 8501 NW 56 Street, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 8501 NW 56 Street, DORAL, FL 33166 | - |
CANCEL ADM DISS/REV | 2005-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000454746 | LAPSED | 11-38668 CA (02) | 11TH CIR., MIAMI-DADE COUNTY | 2017-07-18 | 2022-08-08 | $581,125.00 | MITILIANO MENDOZA, 100 S.E. 2ND STREET, 44TH FLOOR, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-09-11 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State