Search icon

G. & G. LAND DEVELOPMENT & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: G. & G. LAND DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. & G. LAND DEVELOPMENT & CONSTRUCTION, 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: 08 Sep 1982 (43 years ago)
Document Number: F98538
FEI/EIN Number 592318342

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

Address: 503 GREENWAY COVE, NICEVILLE, FL, 32578
Mail Address: 503 GREENWAY COVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBLE JANE President 503 GREENWAY COVE, NICEVILLE, FL, 32578
GAMBLE JANE Secretary 503 GREENWAY COVE, NICEVILLE, FL, 32578
GAMBLE JANE Treasurer 503 GREENWAY COVE, NICEVILLE, FL, 32578
GAMBLE JANE Director 503 GREENWAY COVE, NICEVILLE, FL, 32578
GAMBLE JANE C Agent 503 GREENWAY COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 503 GREENWAY COVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2009-06-23 503 GREENWAY COVE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 503 GREENWAY COVE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2008-01-07 GAMBLE, JANE C -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State