Search icon

C & G BUSINESS HOLDINGS CORP

Company Details

Entity Name: C & G BUSINESS HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000079403
FEI/EIN Number 82-3055375
Address: 544 SE Crosspoint Drive, Port Saint Luice, FL, 34983, US
Mail Address: 544 SE Crosspoint Drive, Port Saint Luice, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO NAVARRO GILBERTO Agent 544 SE Crosspoint Drive, Port Saint Luice, FL, 34983

President

Name Role Address
CASTILLO NAVARRO GILBERTO President 544 SE Crosspoint Drive, Port Saint Luice, FL, 34983

Vice President

Name Role Address
FERNANDEZ DIAZ CLAUDIA M Vice President 544 SE Crosspoint Drive, Port Saint Luice, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-26 CASTILLO NAVARRO, GILBERTO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 544 SE Crosspoint Drive, Port Saint Luice, FL 34983 No data
CHANGE OF MAILING ADDRESS 2018-05-07 544 SE Crosspoint Drive, Port Saint Luice, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 544 SE Crosspoint Drive, Port Saint Luice, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000170278 ACTIVE 1000000883707 ST LUCIE 2021-04-07 2031-04-14 $ 982.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000838167 ACTIVE 1000000848406 PALM BEACH 2019-11-13 2029-12-26 $ 444.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-05-07
Domestic Profit 2017-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State