Search icon

CGL PARTNERS, INC., - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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