Entity Name: | C-GATE ENTERPRISE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
C-GATE ENTERPRISE GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Sep 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2021 (4 years ago) |
Document Number: | P08000088502 |
FEI/EIN Number |
80-0273005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 NW 61st Ave, Margate, FL 33063 |
Mail Address: | 2901 NW 61st Ave, Margate, FL 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COATS, SAMUEL JR. | Agent | 2901 NW 61st Ave, Margate, FL 33063 |
COATS, SAMUEL JR. | President | 2901 NW 61st Ave, Margate, FL 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 2901 NW 61st Ave, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 2901 NW 61st Ave, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 2901 NW 61st Ave, Margate, FL 33063 | - |
REINSTATEMENT | 2021-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-23 | COATS, SAMUEL JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000648095 | ACTIVE | 2023-005045-CC-05 | MIAMI-DADE | 2024-09-13 | 2029-10-09 | $50374.09 | TOPMIX CONCRETE COMPANY, 3800 NW 12TH STREET, MIAMI, FL 33166 |
J24000648087 | ACTIVE | 2023-005041-CC-05 | MIAMI-DADE | 2024-09-03 | 2029-10-09 | $19396.41 | TOPMIX CONCRETE COMPANY, 3800 NW 12TH STREET, MIAMI, FL 33166 |
J24000436194 | ACTIVE | 2022-041921-CC-05 | MIAMI-DADE COUNTY COURT | 2024-06-26 | 2029-07-16 | $17,959.63 | CENTURY BUILDERS & RESTORATION, INC., 1257 ALTON ROAD, MIAMI BEACH, FL 33139 |
J18000624452 | TERMINATED | 1000000795863 | DADE | 2018-08-30 | 2028-09-05 | $ 384.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000090563 | ACTIVE | 1000000774283 | DADE | 2018-02-23 | 2028-02-28 | $ 1,084.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000621333 | TERMINATED | 1000000618021 | MIAMI-DADE | 2014-05-01 | 2024-05-09 | $ 940.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000787524 | TERMINATED | 1000000346335 | MIAMI-DADE | 2013-04-22 | 2023-04-24 | $ 694.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-01-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-11-23 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-11 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State