Search icon

G&G SHEET METAL, INC. - Florida Company Profile

Company Details

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

G&G SHEET METAL, 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: 14 Aug 2000 (25 years ago)
Date of dissolution: 29 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P00000077180
FEI/EIN Number 651044606

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

Address: 2108 WEST 53RD STREET, HIALEAH, FL, 33016
Mail Address: 7912 SW 157 CT, MIAMI, FL, 33193
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCUERA GONZALO J President 7912 SW 157 CT, MIAMI, FL, 33193
CORCUERA GONZALO J Secretary 7912 SW 157 CT, MIAMI, FL, 33193
CORCUERA GONZALO J Director 7912 SW 157 CT, MIAMI, FL, 33193
Corcuera Gonzalo Sr. Vice President 7912 SW 157 CT, MIAMI, FL, 33193
RIEGLER JAMES Agent 9002 SOUTHWEST 152ND STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028324 AMERICA SERVICE AIR CONDITIONING CONTRACTORS INC. EXPIRED 2013-03-22 2018-12-31 - 7912 SW 157 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-29 - -
CHANGE OF MAILING ADDRESS 2010-03-06 2108 WEST 53RD STREET, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State