Search icon

C AND G MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: C AND G MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C AND G MECHANICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2006 (19 years ago)
Document Number: P05000104089
FEI/EIN Number 203705262

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

Address: 241 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 241 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER JOHN C President 3903 OAK ST, JACKSONVILLE, FL, 32205
TYLER JOHN C Director 3903 OAK ST, JACKSONVILLE, FL, 32205
TYLER JOHN C Vice President 241 Lake Asbury Drive, Green Cove Springs, FL, 32043
TYLER JOHN C Agent 241 Lake Asbury Drive, Green cove springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 241 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2024-01-19 241 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 241 Lake Asbury Drive, Green cove springs, FL 32043 -
AMENDMENT 2006-01-06 - -
REGISTERED AGENT NAME CHANGED 2006-01-06 TYLER, JOHN C -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State