Search icon

C.G. REMODELING INC - Florida Company Profile

Company Details

Entity Name: C.G. REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.G. REMODELING 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: 25 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000083317
FEI/EIN Number 201183258

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

Address: 601 S.W.66 TH. TERR., PEMBROKE PINES, FL, 33026, US
Mail Address: 601 S.W.66 TH. TERR., PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENON CLAUDE Agent 3300 N STATE ROAD 7, HOLLYWOOD, FL, 33021
GRENON CLAUDE President 3300 N STATE ROAD 7 PO BOX H664, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 601 S.W.66 TH. TERR., PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2013-04-09 601 S.W.66 TH. TERR., PEMBROKE PINES, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000486709 LAPSED 1000000226182 BROWARD 2011-07-18 2021-08-03 $ 1,312.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001017695 LAPSED 1000000192305 BROWARD 2010-10-22 2020-10-27 $ 845.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001017687 ACTIVE 1000000192304 BROWARD 2010-10-22 2030-10-27 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000379161 ACTIVE 1000000162060 BROWARD 2010-02-26 2030-03-03 $ 594.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001170793 ACTIVE 1000000118115 46119 1337 2009-04-09 2029-04-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09001170801 ACTIVE 1000000118116 46119 1343 2009-04-09 2029-04-22 $ 2,421.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2009-12-03
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-07-22
Domestic Profit 2004-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State