Search icon

CG7 ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CG7 ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CG7 ENTERPRISES 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: 23 Jul 2019 (6 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: P19000060036
FEI/EIN Number 84-3201386

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

Address: 19450 SE 59TH CT., INGLIS, FL, 34449
Mail Address: 19450 SE 59TH CT., INGLIS, FL, 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINZMAN KEVIN A President 19450 SE 59TH CT., INGLIS, FL, 34449
LEEANN HINZMAN C Vice President 19450 SE 59TH CT, INGLIS, FL, 34449
HINZMAN KEVIN A Agent 19450 SE 59TH CT., INGLIS, FL, 34449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120718 SUPERIOR KITCHEN & BATH EXPIRED 2019-11-09 2024-12-31 - PO BOX 981, CITRA, FL, 32113
G19000106891 SUPERIOR CUSTOM GLASS EXPIRED 2019-09-30 2024-12-31 - PO BOX 981, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -
REGISTERED AGENT NAME CHANGED 2021-01-25 HINZMAN, KEVIN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-01-25
Domestic Profit 2019-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State