Search icon

C.G. LAND INC - Florida Company Profile

Company Details

Entity Name: C.G. LAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.G. LAND 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: 23 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P18000047705
FEI/EIN Number 611895785

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

Address: 1124 Wild Ginger Lane, Fleming Island, FL, 32003, US
Mail Address: 1124 Wild Ginger Lane, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINGATE ANDREW M Owne 1124 Wild Ginger Lane, Fleming Island, FL, 32003
WINGATE ANDREW M Agent 1124 Wild Ginger Lane, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1124 Wild Ginger Lane, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2023-01-25 1124 Wild Ginger Lane, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1124 Wild Ginger Lane, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2022-01-11 WINGATE, ANDREW MICHAEL -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000093888 ACTIVE 2023-CA-000820 DUVAL COUNTY CIRCUIT COURT 2024-01-16 2029-02-15 $23836.39 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203
J21000377584 TERMINATED 1000000895230 DUVAL 2021-07-20 2031-07-28 $ 441.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
C. G.-L. VS IN RE: GUARDIANSHIP OF: N.I.G., M. G. AND A. G. 2D2022-1250 2022-04-14 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-MH-4130

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CP-2234

Parties

Name C.G. LAND INC
Role Appellant
Status Active
Representations AMANDA C. CUMMINS, ESQ.
Name THEA G & COMPANY, LLC
Role Appellee
Status Active
Name "M & G "COMPANY LLC
Role Appellee
Status Active
Name IN RE: GUARDIANSHIP OF: N.I.G.
Role Appellee
Status Active
Representations JILL H. GIORDANO, ESQ., G. WREDE KIRKPATRICK, ESQ., ONOFRE CINTRON, ESQ., JANELLE A. WEBER, ESQ., SY - WOEI HAO, ESQ., KYLE J. BELZ, ESQ., Andrew J. Mirabole, Esq.
Name HON. RICHARD M. WEISS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
Docket Date 2023-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees is granted in the amount to be set by the trial court. To the extent that Appellee's motion is seeking appellate costs, the motion for costs is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2022-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 07, 2022, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JOINDER IN THE ANSWER BRIEF OFMABEL GONZALEZ (M.G.)
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. G.-L.
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE MABEL GONZALEZ'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN THE ANSWER BRIEF OF MABEL GONZALEZ (M.G.)
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 69 PAGES
Docket Date 2022-08-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ of the answer brief
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF COMPLIANCE
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH TRANSCRIPT
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellee's Unopposed Motion to Supplement the Record on Appeal is denied without prejudice to appellee's filing an amended motion to supplement that demonstrates why, with citation to legal authority, the postdecretal materials for which supplementation is requested should be included in the record on appeal. See, e.g., Hillsborough Cnty Bd. of Cnty Comm'rs v. Public Emps. Relations Comm'n, 424 So. 2d 132, 134 (Fla. 1st DCA 1982) ("An appeal has never been an evidentiary proceeding; it is a proceeding to review a judgment or order of a lower tribunal based upon the record made before the lower tribunal.").
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/22/22
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. G.-L.
Docket Date 2022-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ WEISS **CONFIDENTIAL** 441 PAGES
Docket Date 2022-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of C. G.-L.
Docket Date 2022-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
C. G.-L. VS M. G. AND A. G. 2D2021-3983 2021-12-27 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-MH-004130

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CP-002234

Parties

Name C.G. LAND INC
Role Appellant
Status Active
Representations KYLE J. BELZ, ESQ.
Name "M & G "COMPANY LLC
Role Appellee
Status Active
Representations G. WREDE KIRKPATRICK, ESQ., Andrew J. Mirabole, Esq., ONOFRE CINTRON, ESQ.
Name N & G, INC.
Role Appellee
Status Active
Name THEA G & COMPANY, LLC
Role Appellee
Status Active
Name HON. RICHARD M. WEISS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of C. G.-L.
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of C. G.-L.

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-27
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State