Search icon

CDG PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CDG PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDG PROPERTIES, 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: 13 Dec 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000108384
FEI/EIN Number 650979245

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

Address: 4812 CAPE CORAL ST., CAPE CORAL, FL, 33904
Mail Address: 4812 CAPE CORAL ST., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT CHARLES L President 1001 CASTLETON WAY, LEXINGTON, KY, 40517
WRIGHT CHARLES L Director 1001 CASTLETON WAY, LEXINGTON, KY, 40517
HACKWORTH DENNIS Vice President 4812 CAPE CORAL ST., CAPE CORAL, FL, 33904
HACKWORTH DENNIS Director 4812 CAPE CORAL ST., CAPE CORAL, FL, 33904
WRIGHT GALE Treasurer 1001 CASTLETON WAY, LEXINGTON, KY, 40517
WRIGHT GALE Director 1001 CASTLETON WAY, LEXINGTON, KY, 40517
HACKWORTH DENNIS Agent 4812 CAPE CORAL ST., CAPE CORAL, FL, 33904
WRIGHT GALE Secretary 1001 CASTLETON WAY, LEXINGTON, KY, 40517

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-01
Domestic Profit 1999-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State