Search icon

C.A. GYMNASTICS GRIPS, INC. - Florida Company Profile

Company Details

Entity Name: C.A. GYMNASTICS GRIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A. GYMNASTICS GRIPS, 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: 06 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: P99000069954
FEI/EIN Number 593594871

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

Address: 187 Dandelion Court, spring hill, FL, 34606, US
Mail Address: 187 Dandelion Court, spring hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUDELO CHRISTIAN Director 9071 Wade St, Brooksville, FL, 34613
SIEVERS DEANNA Vice President 9071 Wade St, Brooksville, FL, 34613
DAVID ALLEN BUCK, P.A. Agent 13127 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 DAVID ALLEN BUCK, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 187 Dandelion Court, spring hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2023-01-31 187 Dandelion Court, spring hill, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State