Search icon

C.G. CARTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: C.G. CARTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.G. CARTRONICS, 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: 29 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000010493
FEI/EIN Number 593426765

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

Address: 4245 US 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4245 US 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN CLIFFORD A President 3524 ANNIVERSARY CT, NEW PORT RICHEY, FL, 34653
GREEN PAULA M Vice President 3524 ANNIVERSARY CT, NEW PORT RICHEY, FL, 34653
GREEN CLIFFORD A Agent 3524 ANNIVERSARY CT, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 3524 ANNIVERSARY CT, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 4245 US 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2000-01-20 4245 US 19, NEW PORT RICHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001076802 ACTIVE 1000000515301 PASCO 2013-05-30 2033-06-07 $ 6,676.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001076810 ACTIVE 1000000515302 PASCO 2013-05-30 2033-06-07 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001076794 LAPSED 1000000515299 PASCO 2013-05-30 2023-06-07 $ 870.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000169147 TERMINATED 1000000255765 PASCO 2012-03-02 2032-03-07 $ 3,343.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000104540 TERMINATED 1000000250248 PASCO 2012-02-09 2032-02-15 $ 2,890.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000635875 TERMINATED 1000000231979 PASCO 2011-09-15 2031-09-28 $ 3,664.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2010-04-08
REINSTATEMENT 2008-01-22
ANNUAL REPORT 2006-08-25
REINSTATEMENT 2005-10-10
REINSTATEMENT 2005-09-10
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State