Search icon

GGC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GGC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GGC ENTERPRISES, 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: 20 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K52752
FEI/EIN Number 592930439

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

Address: 2250 SR 580, STE. 6, CLEARWATER, FL, 33763, US
Mail Address: 2250 SR 580, STE. 6, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS GERALD G Chairman 432 KLOSTERMAN RD., PALM HARBOR, FL, 34683
SZENTMIKLOSI MARY ANN President 1801 UNION ST, CLEARWATER, FL, 33763
SZENTMIKLOSI MARY ANN Secretary 1801 UNION ST, CLEARWATER, FL, 33763
COMBS GERALD G Agent 432 KLOSTERMAN RD., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-06-24 GGC ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 2250 SR 580, STE. 6, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 1998-05-11 2250 SR 580, STE. 6, CLEARWATER, FL 33763 -
REINSTATEMENT 1996-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-20 432 KLOSTERMAN RD., PALM HARBOR, FL 34683 -
REINSTATEMENT 1995-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1989-07-07 COMBS, GERALD G -

Documents

Name Date
Name Change 1999-06-24
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-08-15
REINSTATEMENT 1996-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State