Search icon

C & G AUTO SCIENCE, INC. - Florida Company Profile

Company Details

Entity Name: C & G AUTO SCIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & G AUTO SCIENCE, 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: 27 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000093142
FEI/EIN Number 650543904

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

Address: 7350 SW 42ND ST, MIAMI, FL, 33155, US
Mail Address: 2851 S.W. 128 AVENUE, MIAMI, FL, 33175
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YOLANDA E President 2851 S.W. 128 AVENUE, MIAMI, FL, 33175
RODRIGUEZ YOLANDA E Agent 2851 S.W. 128 AVENUE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107477 CHACHI'S BODY WORKS EXPIRED 2011-11-03 2016-12-31 - 7350 SW 42ND ST, MIAMI, FL, 33155
G11000088432 CHACHI'S AUTO REPAIR & RESTORATIONS EXPIRED 2011-09-07 2016-12-31 - 7350 SW 42ND ST, MIAMI, FL, 33155
G09000178791 GAFI AUTO BODY EXPIRED 2009-11-25 2014-12-31 - 7350 SW 42ND ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 7350 SW 42ND ST, MIAMI, FL 33155 -
AMENDMENT 2015-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-09 2851 S.W. 128 AVENUE, MIAMI, FL 33175 -
REINSTATEMENT 2014-07-09 - -
CHANGE OF MAILING ADDRESS 2014-07-09 7350 SW 42ND ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-07-09 RODRIGUEZ, YOLANDA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000597543 LAPSED 2012-CC-014254 MIAMI DADE COUNTY COURT 2013-02-25 2018-03-25 $12,106.70 UNIVEST CAPITAL, INC., 3331 STREET ROAD, SUITE 325, BENSALEM, PA 19020

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-07-08
Amendment 2015-08-27
ANNUAL REPORT 2015-01-30
REINSTATEMENT 2014-07-09
ANNUAL REPORT 2012-02-15
Amendment 2011-09-07
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State