Search icon

G & G DRYWALL & PAINTING, CORP.

Company Details

Entity Name: G & G DRYWALL & PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2002 (23 years ago)
Date of dissolution: 21 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: P02000011449
FEI/EIN Number 050537495
Address: 321 NW 109 AVE, #6, MIAMI, FL, 33172
Mail Address: 321 NW 109 AVE, #6, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ SANTIAGO Agent 321 NW 109 AVE, MIAMI, FL, 33172

Vice President

Name Role Address
GOMEZ SANTIAGO J Vice President 321 NW 109 AVE #6, MIAMI, FL, 33172

Director

Name Role Address
GOMEZ SANTIAGO J Director 321 NW 109 AVE #6, MIAMI, FL, 33172
GOMEZ SANTIAGO Director 321 NW 109 AVE #6, MIAMI, FL, 33172

Secretary

Name Role Address
GOMEZ SANTIAGO Secretary 321 NW 109 AVE #6, MIAMI, FL, 33172

Treasurer

Name Role Address
GOMEZ SANTIAGO J Treasurer 321 NW 109 AVE #6, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 321 NW 109 AVE, #6, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-01-07 321 NW 109 AVE, #6, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 321 NW 109 AVE, #6, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000127291 LAPSED 1000000405892 MIAMI-DADE 2012-12-12 2023-01-16 $ 869.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000112170 LAPSED 11-11271 CC 05 MIAMI-DADE COUNTY COURT 2012-02-22 2017-02-22 $14282.41 FERGUSON ENTERPRISES, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FLORIDA 33351-4321

Documents

Name Date
Off/Dir Resignation 2012-02-21
Voluntary Dissolution 2012-02-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-07
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-06-03
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State