Search icon

G.F.G., INC. - Florida Company Profile

Company Details

Entity Name: G.F.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.F.G., 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: 24 Mar 1987 (38 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: J64343
FEI/EIN Number 592850605

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

Address: 917 Roseate Dr, NAPLES, FL, 34104, US
Mail Address: 917 Roseate Dr, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hergott Jane I Director 917 Roseate Dr, NAPLES, FL, 34104
Hergott Jane I President 917 Roseate Dr, NAPLES, FL, 34104
Hergott Jane I Agent 917 Roseate Dr, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 917 Roseate Dr, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 917 Roseate Dr, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-06-10 917 Roseate Dr, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2015-06-10 Hergott, Jane I -
REINSTATEMENT 2015-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2015-06-10
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-11-01
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State