Search icon

C & G PROPERTY MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: C & G PROPERTY MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & G PROPERTY MAINTENANCE, 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000057558
FEI/EIN Number 593609317

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

Address: 5049 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
Mail Address: 5049 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALEE CAROL President 5049 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
MORALEE CAROL Treasurer 5049 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
MORALEE CAROL Director 5049 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
MORALEE GEORGE Vice President 5049 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
MORALEE GEORGE Secretary 5049 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
MORALEE GEORGE Director 5049 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714
MORGESON D. JOHN J Agent 332 N. MAGNOLIA AVENUE, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2006-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-28 5049 CAPE HATTERAS DRIVE, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2006-11-28 5049 CAPE HATTERAS DRIVE, CLERMONT, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State