Search icon

C & G DISTRIBUTORS, CORP. - Florida Company Profile

Company Details

Entity Name: C & G DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & G DISTRIBUTORS, 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: 28 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000016914
FEI/EIN Number 650484338

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

Address: 10324 SW 87 CT, MIAMI, FL, 33176
Mail Address: 10324 SW 87 CT, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA CARMEN Director 967 NW 106TH AVE., CIRCLE, MIAMI, FL, 33172
CASTRO GRACIELA Director 913 NW 106TH AVE., CIRCLE, MIAMI, FL, 33172
ORTEGA CARMEN Agent 10324 SW 87 CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 1995-09-29 10324 SW 87 CT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1995-09-29 10324 SW 87 CT, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1995-09-29 10324 SW 87 CT, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State