Entity Name: | CGT KAYAKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CGT KAYAKS 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: | 10 Sep 2013 (12 years ago) |
Document Number: | P13000074732 |
FEI/EIN Number |
46-3639998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27313 Old 41 Road, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27313 Old 41 Road, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS AARON | Chief Financial Officer | 27313 OLD 41 RD, BONITA SPRINGS, FL, 34135 |
PAENO JOHN N | Chief Executive Officer | 27600 HORNE AVE, BONITA SPRINGS, FL, 34135 |
Paeno John N | Chief Operating Officer | 27600 HORNE AVE, BONITA SPRINGS, FL, 34135 |
Paeno John N | Agent | 27600 HORNE AVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 27600 HORNE AVE, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 27313 Old 41 Road, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | Paeno, John N | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 27313 Old 41 Road, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State