Search icon

CGR DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: CGR DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CGR DEVELOPMENT CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Jul 1994 (31 years ago)
Document Number: P94000054525
FEI/EIN Number 65-0506619

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

Address: 3228 ELEANOR WAY, N FT MYERS, FL 33917
Mail Address: 3228 ELEANOR WAY, N FT MYERS, FL 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZETE, GINA A Agent 3228 ELEANOR WAY, N FT. MYERS, FL 33917
RAZETE, GINA A President 3228 ELEANOR WAY, N FT MYERS, FL 33917
RAZETE, GINA A Treasurer 3228 ELEANOR WAY, N FT MYERS, FL 33917
GROENE, CATHY L Vice President 3228 ELEANOR WAY, N FT MYERS, FL 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266900446 THE RESORT ON CAREFREE BLVD EXPIRED 2008-09-22 2013-12-31 - 160 CAREFREE COVE ROAD, ZIONVILLE, NC, 28698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-14 3228 ELEANOR WAY, N FT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-16 3228 ELEANOR WAY, N FT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-16 3228 ELEANOR WAY, N FT. MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State