Search icon

G AND G FOOTBALL BOOSTERS INC. - Florida Company Profile

Company Details

Entity Name: G AND G FOOTBALL BOOSTERS 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N17000002845
FEI/EIN Number 82-0924578

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

Address: 2530 nw 8 Place, Apt 1, Ft Lauderdale, FL, 33311, US
Mail Address: 2530 nw 8 Place, Apt 1, Ft Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDEN Frederica P CO 7485 NW 19TH DR, PEMBROKE PINES, FL, 33024
BURDEN Frederica P President 7485 NW 19TH DR, PEMBROKE PINES, FL, 33024
JACKSON TANGELA L CO 2530 NW 8TH PL APT 1, FORT LAUDERDALE, FL, 33311
JACKSON TANGELA L President 2530 NW 8TH PL APT 1, FORT LAUDERDALE, FL, 33311
Foster Rosalin Secretary 570 SW 14 STREET, Deerfield, FL, 33311
Fuller Wynelle Trustee 570 SW 14 STREET, Deerfield, FL, 33311
Hamilton Shonda Trustee 929 SW 2ND TERR, Deerfield, FL, 33311
McCray Courtney PJr. Treasurer 2530 NW 8TH PLACE, Ft Lauderdale, FL, 33311
Jackson Tangela L Agent 2530 nw 8 Place, Ft Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 2530 nw 8 Place, Apt 1, Ft Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-11-05 2530 nw 8 Place, Apt 1, Ft Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-11-05 Jackson, Tangela L -
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 2530 nw 8 Place, Apt 1, Ft Lauderdale, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-06-09 G AND G FOOTBALL BOOSTERS INC. -

Documents

Name Date
ANNUAL REPORT 2020-09-01
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-06-28
Amendment and Name Change 2017-06-09
Domestic Non-Profit 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State