Entity Name: | G.G.B.G.,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N12000007163 |
FEI/EIN Number |
46-0650989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 LAKE VALRICO CIRCLE, VALRICO, FL, 33594, US |
Mail Address: | 1202 LAKE VALRICO CIRCLE, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VONDERPORTEN-JACOBS ARLENE | President | 1202 LAKE VALRICO CIRCLE, VALRICO, FL, 33594 |
JACOBS JESSICA E | Vice President | 1202 LAKE VALRICO CIRCLE, VALRICO, FL, 33594 |
VONDERPORTEN-JACOBS ARLENE MS | Agent | 1202 Lake Valrico Cir, Valrico, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013931 | SUNSHINE THEATER | EXPIRED | 2016-02-07 | 2021-12-31 | - | 1202 LAKE VALRICO CIR., VALRICO, FL, 33594 |
G14000051041 | THE GRAND BRONY GALA | EXPIRED | 2014-06-17 | 2019-12-31 | - | 5485 SANDHURST CIR S, LAKE WORTH, FL, 33463-5811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | VONDERPORTEN-JACOBS , ARLENE, MS | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 1202 Lake Valrico Cir, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 1202 LAKE VALRICO CIRCLE, VALRICO, FL 33594 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-11-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-08 |
Domestic Non-Profit | 2012-07-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State