Search icon

G & G PUMPING AND HAULING, INC. - Florida Company Profile

Company Details

Entity Name: G & G PUMPING AND HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G PUMPING AND HAULING, 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: 19 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J48097
FEI/EIN Number 592758534

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

Address: 5131 DOOLITTLE ROAD, JACKSONVILLE, FL, 32254, US
Mail Address: PO BOX 37068, JACKSONVILLE, FL, 32236, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY GARY D President 5131 DOOLITTLE ROAD, JACKSONVILLE, FL, 32254
GRAY GARY D Agent 5131 DOOLITTLE RD, JACKSONVILLE, FL, 32254
CHEPENIK MARVIN H Secretary 5131 DOOLITTLE ROAD, JACKSONVILLE, FL, 32254
GRAY DAVID F Vice President 5131 DOOLITTLE ROAD, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-11-04 G & G PUMPING AND HAULING, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-10-19 5131 DOOLITTLE RD, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1999-10-19 - -
REGISTERED AGENT NAME CHANGED 1999-10-19 GRAY, GARY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-04-13 5131 DOOLITTLE ROAD, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 5131 DOOLITTLE ROAD, JACKSONVILLE, FL 32254 -

Documents

Name Date
Name Change 1999-11-04
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State