Search icon

G ENTERPRISES, INC. - Florida Company Profile

Company Details

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

G 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: 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: 26 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000091896
FEI/EIN Number 522044619

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

Address: 1304 W. INDUSTRIAL AVENUE, B-104, BOYNTON BEACH, FL, 33426
Mail Address: 5701 PLAUCHE COURT, NEW ORLEANS, LA, 70123
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIANO THOMAS M President 5030 CHAMPION BLVD.SUITE G-11 PMB 132, BOCA RATON, FL, 33496
ABUSCH SIDNEY Agent 5030 CHAMPION BLVD. G11, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-08 5030 CHAMPION BLVD. G11, PMB 260, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2012-09-08 1304 W. INDUSTRIAL AVENUE, B-104, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-22 1304 W. INDUSTRIAL AVENUE, B-104, BOYNTON BEACH, FL 33426 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-09-08
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-09-22
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State