Search icon

G - SQUARED ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G - SQUARED ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G - SQUARED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 1989 (36 years ago)
Document Number: M34104
FEI/EIN Number 592695589

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

Address: 5438 DYNASTY DR, PENSACOLA, FL, 32504, US
Mail Address: 111 Tindall Circle, Houston, MS, 38851, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT RENE C Director 5438 DYNASTY DR, PENSACOLA, FL, 32504
GARRETT RENE C Agent 5438 DYNASTY DR, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 5438 DYNASTY DR, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2011-04-19 GARRETT, RENE C -
CHANGE OF PRINCIPAL ADDRESS 2002-05-05 5438 DYNASTY DR, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-05 5438 DYNASTY DR, PENSACOLA, FL 32504 -
NAME CHANGE AMENDMENT 1989-09-06 G - SQUARED ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State