Entity Name: | CGL PARTNERS, INC., |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CGL PARTNERS, 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: |
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: | 15 Mar 1996 (29 years ago) |
Document Number: | P96000023727 |
FEI/EIN Number |
650660462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 356 S Maya Palm Drive, Boca Raton, FL, 33432, US |
Mail Address: | 356 S Maya Palm Drive, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODIN BERNARD | Director | 356 S Maya Palm Drive, Boca Raton, FL, 33432 |
GODIN ERIC | Secretary | 2625 Windham CT, DELRAY BEACH, FL, 33445 |
GODIN VINCENT | Treasurer | 800 ELDERBERRY WAY, BOCA RATON, FL, 33486 |
GODIN BERNARD | Agent | 356 S Maya Palm Drive, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 356 S Maya Palm Drive, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 356 S Maya Palm Drive, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | GODIN, BERNARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 356 S Maya Palm Drive, Boca Raton, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State