Search icon

G & G INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: G & G INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G INDUSTRIES, 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: 03 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000011953
FEI/EIN Number 650981551

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

Address: 5612 DEWEY ST, HOLLYWOOD, FL, 33023
Mail Address: 5612 DEWEY ST, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISOGNO GREG Director 5400 WOODLAND LANE, FT. LAUDERDALE, FL, 33312
SULLIVAN CHRISTOPHER P Officer 12625 TIMBER PINE TRAIL, WELLINGTON, FL, 33414
BISOGNO GREGORY Agent 5400 WOODLAND LANE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 5400 WOODLAND LANE, FT. LAUDERDALE, FL 33312 -
AMENDMENT 2007-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 5612 DEWEY ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2005-03-10 5612 DEWEY ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2001-05-17 BISOGNO, GREGORY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000002333 LAPSED 12-016939 CACE 11 SEVENTEENTH JUDICIAL CIRCUIT 2014-05-15 2020-01-06 $192,755.93 1ST UNITED BANK, 1700 PALM BEACH LAKES BOULEVARD, SUITE 1000, WEST PALM BEACH, FL 33401
J14000105899 LAPSED 05-20 11-CA-006730 CIR CT BREVARD CO FL 2014-01-07 2019-01-22 $305,976.68 HANOVER INSURANCE, 440 LINCOLN STREET, WORCESTER, MA 01653
J13000692195 LAPSED 1000000319457 BROWARD 2013-04-01 2023-04-11 $ 3,706.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2014-09-22
Off/Dir Resignation 2014-01-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-25
Amendment 2007-04-30
ANNUAL REPORT 2007-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State