Entity Name: | CG AND RAFY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CG AND RAFY CORP. 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: | 02 Aug 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000064279 |
FEI/EIN Number |
81-3447633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 S. State Road 7, NORTH LAUDERDALE, FL, 33068, US |
Mail Address: | 1401 S. State Road 7, NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Jerrod D | Vice President | 4009 NW 1st place, Deerfield Beach, FL, 33442 |
WRIGHT JERROD D | Agent | 4009 NW 1st Place, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000156056 | SOCIAL RESTAURANT AND GRILL | ACTIVE | 2020-12-08 | 2025-12-31 | - | 1401 SOUTH STATE RD 7, A1-2-3, NORTH LAUDERDALE, FL, 33068 |
G20000060782 | SOCIAL SPORTS BAR AND LOUNGE | ACTIVE | 2020-06-01 | 2025-12-31 | - | 1401 SOUTH STATE ROAD A1-A3, NORTH LAUDERDALE, FL, 33068 |
G19000106394 | MI TABERNITA | EXPIRED | 2019-09-30 | 2024-12-31 | - | 1080 SW 46TH AVE, 104, POMPANO BEACH, FL, 33069 |
G18000003973 | HOT LIMON | EXPIRED | 2018-01-08 | 2023-12-31 | - | 2436 OKEECHOBEE LN, FORT LAUDERDALE, FL, 33312 |
G17000077947 | SOFLO BARGAINS | EXPIRED | 2017-07-20 | 2022-12-31 | - | 2436 OKEECHOBEE LN, FORT LAUDERDALE, FL, 33312 |
G16000106587 | BCANDT | EXPIRED | 2016-09-28 | 2021-12-31 | - | 4303 N. ANDREWS AVE, FORT LAUDERDALE, FL, 33309 |
G16000106582 | BC&T | EXPIRED | 2016-09-28 | 2021-12-31 | - | 2436 OKEECHOBEE LA, FORT LAUDERDALE, FL, 33312 |
G16000091031 | BUY CAR & TRUCK | EXPIRED | 2016-08-23 | 2021-12-31 | - | 8070 N. NOB HILL RD. #303, TAMARAC, FL, 33321 |
G16000081775 | BUY CAR AND TRUCK MAGAZINE | EXPIRED | 2016-08-06 | 2021-12-31 | - | 2436 OKEECHOBEE LA, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-28 | WRIGHT, JERROD DWAYNE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 4009 NW 1st Place, Deerfield Beach, FL 33442 | - |
AMENDMENT | 2019-09-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1401 S. State Road 7, A1-A2-A3, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 1401 S. State Road 7, A1-A2-A3, NORTH LAUDERDALE, FL 33068 | - |
AMENDMENT AND NAME CHANGE | 2017-12-01 | CG AND RAFY CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000398958 | ACTIVE | 1000000961933 | BROWARD | 2023-08-16 | 2043-08-23 | $ 5,471.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Off/Dir Resignation | 2021-10-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-28 |
Amendment | 2019-09-04 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-16 |
Amendment and Name Change | 2017-12-01 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-08-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State