Search icon

C-GATE ENTERPRISE GROUP, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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