Entity Name: | CGB SUB-S HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CGB SUB-S 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: | 14 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | P07000123754 |
FEI/EIN Number |
261897862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 SW 17TH ST, OCALA, FL, 34471, US |
Mail Address: | 1202 SW 17TH ST, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TK REGISTERED AGENT, INC. | Agent | - |
BACHRODT CRAIG | President | 1202 SW 17th St., Ste 201-320, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-18 | TK Registered Agent, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-18 | 101 E. Kennedy Boulevard Ste 2700, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-01 | 1202 SW 17TH ST, Ste 201-320, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2021-12-01 | 1202 SW 17TH ST, Ste 201-320, OCALA, FL 34471 | - |
REINSTATEMENT | 2018-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-09-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-25 |
REINSTATEMENT | 2018-04-05 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State