Search icon

C GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: C GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C GLOBAL, 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: 17 Jul 2014 (11 years ago)
Document Number: P14000060617
FEI/EIN Number 47-1533875

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

Address: 526 King Street, Punta Gorda, FL, 33950, US
Mail Address: 137 Graham Street SE, Port Charlotte, FL, 33952, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C GLOBAL INC 2023 471533875 2024-05-28 C GLOBAL INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 531310
Sponsor’s telephone number 9414569465
Plan sponsor’s address PO BOX 606, LAUREL, FL, 342720606

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing DAWN ABBATANGELO
Valid signature Filed with authorized/valid electronic signature
C GLOBAL INC 2022 471533875 2023-06-01 C GLOBAL INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 531310
Sponsor’s telephone number 9414569465
Plan sponsor’s address PO BOX 606, LAUREL, FL, 342720606

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing DAWN ABBATANGELO
Valid signature Filed with authorized/valid electronic signature
C GLOBAL INC 2021 471533875 2022-06-07 C GLOBAL INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 531310
Sponsor’s telephone number 9414569465
Plan sponsor’s address PO BOX 606, LAUREL, FL, 342720606

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing DAWN ABBATANGELO
Valid signature Filed with authorized/valid electronic signature
C GLOBAL INC 2020 471533875 2021-06-15 C GLOBAL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 531310
Sponsor’s telephone number 9414569465
Plan sponsor’s address PO BOX 606, LAUREL, FL, 342720606

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing DAWN ABBATANGELO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CLARK ZACHARY W President 137 GRAHAM STREET SE, PORT CHARLOTTE, FL, 33952
MCCRORY LAW FIRM, PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030819 C THE STARS SKYLIGHTS ACTIVE 2025-03-03 2030-12-31 - 526 KING STREET, PUNTA GORDA, FL, 33950
G19000032480 AUDIO ELEGANCE ACTIVE 2019-03-12 2029-12-31 - 137 GRAHAM ST SE, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 526 King Street, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 526 King Street, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2019-08-14 MCCRORY LAW FIRM, PL -
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 309 TAMIAMI TRL, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-30
Reg. Agent Change 2019-08-14
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State