Search icon

G & G CONSTRUCTION OF NAPLES, INC.

Company Details

Entity Name: G & G CONSTRUCTION OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: J21856
FEI/EIN Number 59-2694152
Address: % GARY E. JOHNSON, 4822 CORTEZ CIR, NAPLES, FL 34112
Mail Address: % GARY E. JOHNSON, 4822 CORTEZ CIR, NAPLES, FL 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, GARY E. Agent 4822 CORTEZ CIR, NAPLES, FL 34112

Director

Name Role Address
JOHNSON, TERRY Director 4822 CORTEZ CIR, NAPLES, FL 34112
JOHNSON, GARY E. Director 4822 CORTEZ CIR, NAPLES, FL 34112
JOHNSON, GENE E. Director 4822 CORTEZ CIRCLE, NAPLES, FL 34112

President

Name Role Address
JOHNSON, GARY E. President 4822 CORTEZ CIR, NAPLES, FL 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-14 % GARY E. JOHNSON, 4822 CORTEZ CIR, NAPLES, FL 34112 No data
CANCEL ADM DISS/REV 2008-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 4822 CORTEZ CIR, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 % GARY E. JOHNSON, 4822 CORTEZ CIR, NAPLES, FL 34112 No data
REINSTATEMENT 1996-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State