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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-16 |
Name of individual signing | CARLOS RAMIREZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RAMIREZ JUAN V | Agent | 4155 W OAK RIDGE RD, ORLANDO, FL, 32809 |
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 |
Name | Role | Address |
---|---|---|
RAMIREZ PETRONILA | Secretary | 4155 W OAK RIDGE RD, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
RAMIREZ PETRONILA | Director | 4155 W OAK RIDGE RD, ORLANDO, FL, 32809 |
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 |
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 |
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