Search icon

GGD GRUNDBESITZ GEBRUEDER DUDE, INC. - Florida Company Profile

Company Details

Entity Name: GGD GRUNDBESITZ GEBRUEDER DUDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GGD GRUNDBESITZ GEBRUEDER DUDE, 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 Oct 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L24838
FEI/EIN Number 650187179

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

Address: 400 North Congress Avenue, West Palm Beach, FL, 33401, US
Mail Address: 400 North Congress Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDE Dietmar President Schuetzen Strasse 107, Hamburg, Ge
DUDE Dietmar Treasurer Schuetzen Strasse 107, Hamburg, Ge
DUDE Dietmar Secretary Schuetzen Strasse 107, Hamburg, Ge
Cameron-Hayes Jonathan Agent 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08296900024 400 NORTH CONGRESS AVENUE BUILDING EXPIRED 2008-10-22 2013-12-31 - 2090 PALM BEACH LAKES BLVD., SUITE 700, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1555 PALM BEACH LAKES BLVD, SUITE 1520, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-16 400 North Congress Avenue, West Palm Beach, FL 33401 -
REINSTATEMENT 2015-12-16 - -
CHANGE OF MAILING ADDRESS 2015-12-16 400 North Congress Avenue, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-12-16 Cameron-Hayes, Jonathan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-12-16
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-10-10
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 1999-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State