Search icon

CGC FUTURES INC. - Florida Company Profile

Company Details

Entity Name: CGC FUTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGC FUTURES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000046807
FEI/EIN Number 47-0980277

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20283 State Road 7, Suite 109, Boca Raton, FL, 33498, US
Mail Address: 20283 State Road 7, Suite 109, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASER RICHARD K Agent 20283 State Road 7, Boca Raton, FL, 33498
GLASER RICHARD K President 20283 State Road 7, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 20283 State Road 7, Suite 109, Boca Raton, FL 33498 -
REINSTATEMENT 2019-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 20283 State Road 7, Suite 109, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2019-05-31 20283 State Road 7, Suite 109, Boca Raton, FL 33498 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-27 GLASER, RICHARD K -
REINSTATEMENT 2017-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-05-31
REINSTATEMENT 2017-08-27
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State