Search icon

G & G ADVERTISING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: G & G ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2002 (23 years ago)
Date of dissolution: 10 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2009 (16 years ago)
Document Number: P02000038327
FEI/EIN Number 113195259
Address: 2388 TITAN ROW, ORLANDO, FL, 32809
Mail Address: 2388 TITAN ROW, ORLANDO, FL, 32809
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2778306
State:
NEW YORK
Type:
Headquarter of
Company Number:
2778315
State:
NEW YORK

Key Officers & Management

Name Role Address
GONZALEZ EDWARD A President 2388 TITAN ROW, ORLANDO, FL, 32809
GONZALEZ EDWARD A Secretary 2388 TITAN ROW, ORLANDO, FL, 32809
GONZALEZ EDWARD A Treasurer 2388 TITAN ROW, ORLANDO, FL, 32809
GONZALEZ EDWARD Agent 2388 TITAN ROW, ORLANDO, FL, 32809

Form 5500 Series

Employer Identification Number (EIN):
113195259
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-10 - -
AMENDMENT 2008-12-05 - -
AMENDMENT 2008-11-10 - -
REGISTERED AGENT NAME CHANGED 2008-11-10 GONZALEZ, EDWARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001139135 LAPSED 2009-CA-035926-O ORANGE COUNTY 2010-11-19 2015-12-23 $24,326.96 AMERICAN EXPRESS BANK FSB, C/O AMERICAN RECOVERY SERVICE, INC., 555 SAINT CHARLES DRIVE, STE 100, THOUSAND OAKS, CA 91360
J10000883139 LAPSED 2009-CA-20187 ORANGE COUNTY CIRCUIT COURT 2010-08-12 2015-08-31 $183,555.08 AMERIFACTORS FINANCIAL GROUP, LLC, 215 CELEBRATION PLACE, SUITE 340, CELEBRATION, FL 34747
J09002201886 LAPSED 2009-CA-005766 ORANGE COUNTY 2009-10-19 2014-11-05 $34,641.92 NICHOLAS TRIMARCHE, 9635 CAMBERLEY CIRCLE, ORLANDO, FL 32836

Documents

Name Date
Voluntary Dissolution 2009-08-10
Amendment 2008-12-05
Amendment 2008-11-10
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-04-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
OPMPO4904000071
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-525.00
Base And Exercised Options Value:
-525.00
Base And All Options Value:
-525.00
Awarding Agency Name:
Office of Personnel Management
Performance Start Date:
2009-05-29
Description:
SERVICES SUPPORTING JOB FAIRS.
Naics Code:
541820: PUBLIC RELATIONS AGENCIES
Product Or Service Code:
R708: PUBLIC RELATIONS SERVICES
Procurement Instrument Identifier:
HUDCCPHI00888
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2008-03-17
Description:
MODIFICATION TO CLOSE OUT CONTRACT.
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State