Search icon

C & G AUTO CENTER, INC.

Company Details

Entity Name: C & G AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P05000067911
FEI/EIN Number 202814775
Address: 4155 W OAK RIDGE RD, ORLANDO, FL, 32809, US
Mail Address: 4155 W OAK RIDGE RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C & G AUTO CENTER 401(K) PROFIT SHARING PLAN & TRUST 2012 202814775 2013-07-16 C & G AUTO CENTER 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 4073550638
Plan sponsor’s address 4155 W OAK RIDGE RD, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing CARLOS RAMIREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RAMIREZ JUAN V Agent 4155 W OAK RIDGE RD, ORLANDO, FL, 32809

Manager

Name Role Address
RAMIREZ JUAN V Manager 4155 W OAK RIDGE RD, ORLANDO, FL, 32809
Ramirez Carlos Manager 4155 W OAK RIDGE RD, ORLANDO, FL, 32809

Secretary

Name Role Address
RAMIREZ PETRONILA Secretary 4155 W OAK RIDGE RD, ORLANDO, FL, 32809

Director

Name Role Address
RAMIREZ PETRONILA Director 4155 W OAK RIDGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 4155 W OAK RIDGE RD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2012-04-03 4155 W OAK RIDGE RD, ORLANDO, FL 32809 No data
REINSTATEMENT 2010-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2005-05-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000638032 LAPSED 2009-CA-36570 9TH JUD CIR ORANGE CO FL 2013-02-04 2018-04-02 $47336.00 JPMORGAN CHASE BANK, N.A., 1111 POLARIS PARKWAY, COLUMBUS, OH 43240
J12000183288 TERMINATED 1000000253375 ORANGE 2012-02-27 2032-03-14 $ 1,885.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
Amendment 2017-04-24
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State