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 |
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 |
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 | - |
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