Entity Name: | CNG3 HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CNG3 HOLDINGS, 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: | 09 Sep 2005 (20 years ago) |
Document Number: | P05000125106 |
FEI/EIN Number |
203455761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2377 Flintlock Drive, Clearwater, FL, 33765, US |
Mail Address: | 2377 Flintlock Drive, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON CHARLES N | President | 2377 Flintlock Drive, Clearwater, FL, 33765 |
GIBSON CHARLES N | Agent | 2377 Flintlock Drive, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 2377 Flintlock Drive, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 2377 Flintlock Drive, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 2377 Flintlock Drive, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-11 | GIBSON, CHARLES NIII | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State