Search icon

C.G. QUALITY WOODWORKS, INC. - Florida Company Profile

Company Details

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

C.G. QUALITY WOODWORKS, 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: 18 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2002 (23 years ago)
Document Number: P98000071684
FEI/EIN Number 650858130

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

Address: 7530 W 19TH CT, HIALEAH, FL, 33014
Mail Address: 7530 W 19TH CT, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ CARLOS President 7530 W 19TH CT, HIALEAH, FL, 33014
GOMEZ CARLOS Director 7530 W 19TH CT, HIALEAH, FL, 33014
GOMEZ CARLOS Agent 7530 W 19TH CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 7530 W 19TH CT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-02-22 7530 W 19TH CT, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 7530 W 19TH CT, HIALEAH, FL 33014 -
REINSTATEMENT 2002-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564747101 2020-04-11 0455 PPP 7530 W 19TH CT, HIALEAH, FL, 33014-3725
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-3725
Project Congressional District FL-26
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38285.26
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State