Search icon

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

Company Details

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

C.G. HOLDINGS, 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: 24 Nov 1997 (27 years ago)
Document Number: P97000099975
FEI/EIN Number 650802182

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

Address: 3000 SW 148TH AVE, STE 303, MIRAMAR, FL, 33027, US
Mail Address: 3000 SW 148TH AVE, STE 303, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHODOROW JEFFREY Director 19925 NE 39TH PLACE PH 701, AVENTURA, FL, 33180
CHODOROW JEFFREY President 19925 NE 39TH PLACE PH 701, AVENTURA, FL, 33180
POLSENBERG JOHN Treasurer 4349 RAINBOW AVENUE, WESTON, FL, 33332
FAGGEN NEIL Vice President 7251 LANTANA CIRCLE, NAPLES, FL, 34119
FAGGEN NEIL Secretary 7251 LANTANA CIRCLE, NAPLES, FL, 34119
CHODOROW JEFFREY Agent 3000 SW 148TH AVE, MIRMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3000 SW 148TH AVE, STE 303, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-04-28 3000 SW 148TH AVE, STE 303, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3000 SW 148TH AVE, STE 303, MIRMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2012-02-10 CHODOROW, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State