Search icon

C G COMPANY CORP - Florida Company Profile

Company Details

Entity Name: C G COMPANY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C G COMPANY 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: 21 Apr 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000038689
FEI/EIN Number 86-3626248

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

Address: 2640 NE 8 TH TER, POMPANO BEACH, FL, 33064
Mail Address: 2640 NE 8TH TER, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COC GUIT EDWIN Y President 2640 NE 8TH TER, POMPANO BEACH, FL, 33064
COC GUIT EDWIN Y Agent 2640 NE 8TH TER, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
C. G. VS M. M. 2D2019-0857 2019-03-04 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017DR010404XXFDFD

Parties

Name C G COMPANY CORP
Role Appellant
Status Active
Representations SOFIYA SHOAIB, ESQ., Erica J Busch, Esq
Name M. M. (DNU)
Role Appellee
Status Withdrawn
Name M AND M, LLC
Role Appellee
Status Active
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HELINGER - 394 PAGES
Docket Date 2020-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2019-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M. M.
Docket Date 2019-06-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. G.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 3, 2019.
Docket Date 2019-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of C. G.
Docket Date 2019-04-05
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-REPRESENTATION(Amended to add address of Appellee)
On Behalf Of M. M. (DNU)
Docket Date 2019-04-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of M. M. (DNU)
Docket Date 2019-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERINTY
On Behalf Of C. G.
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
C. G. VS J. R. & J. R. 2D2012-5089 2012-10-08 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007DR-004810

Parties

Name C G COMPANY CORP
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name J & R LLC
Role Appellee
Status Active
Representations BRANDON J. RAFOOL, ESQ., ROBERT B. PEDDY, JR., ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-08-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLS
Docket Date 2013-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jean Marie Henne, Esq. 0350818
Docket Date 2013-05-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 07/08/13 - 07/12/13
On Behalf Of C. G.
Docket Date 2013-05-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 05/06/13
On Behalf Of J. R.
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J. R.
Docket Date 2013-02-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/04/13
On Behalf Of C. G.
Docket Date 2013-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 11 VOLUMES SPOTO
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of C. G.
Docket Date 2012-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ib shall be served
Docket Date 2012-10-23
Type Notice
Subtype Notice
Description Notice ~ OF CUSTODY OR VISITATION ISSUE
On Behalf Of C. G.
Docket Date 2012-10-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-10-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C. G.
Docket Date 2012-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
C.M.G., VS AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2011-2275 2011-08-30 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
11-3347

Parties

Name C G COMPANY CORP
Role Appellant
Status Active
Name CATHERINE MC KHAM
Role Appellant
Status Active
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, RHEA GRAY
Name ALFREDO FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-03-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-02-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2011-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ one vol
Docket Date 2011-09-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified copy of notice of appeal
On Behalf Of Richard J. Shoop
Docket Date 2011-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C)
Docket Date 2011-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATHERINE MC KHAM
Docket Date 2011-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-04-30
Domestic Profit 2021-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State