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