Search icon

CGE, INC. - Florida Company Profile

Company Details

Entity Name: CGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGE, 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: 04 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000086161
FEI/EIN Number 562384635

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

Address: 4908 W NASSAU ST, TAMPA, FL, 33607
Mail Address: 4908 W NASSAU ST, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASPER BLAKE CEO Chief Executive Officer 4908 WEST NASSAU STREET, TAMPA, FL, 33607
Peterson Charles FJr. Agent 4908 W NASSAU ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4908 W NASSAU ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Peterson, Charles F, Jr. -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-10-31

Date of last update: 01 May 2025

Sources: Florida Department of State