Search icon

G & G SOD INC. - Florida Company Profile

Company Details

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

G & G SOD 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: 09 Jan 2003 (22 years ago)
Date of dissolution: 27 Jul 2011 (14 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: P03000004548
FEI/EIN Number 050550915

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

Address: 5155 NOVA AVE., ST. CLOUD, FL, 34773
Mail Address: 5155 NOVA AVE., ST. CLOUD, FL, 34773
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES LYDIA M Director 5155 NOVA AVE., ST. CLOUD, FL, 34773
SUTTER BERNARD R Agent 3036 BIG SKY BLVD., KISSIMMEE, FL, 34744
GONZALES LYDIA M President 5155 NOVA AVE., ST. CLOUD, FL, 34773

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001107185 LAPSED 1000000512422 OSCEOLA 2013-05-21 2023-06-12 $ 1,848.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001071052 LAPSED 1000000281307 OSCEOLA 2012-11-20 2022-12-28 $ 3,360.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2007-10-09
REINSTATEMENT 2006-01-19
REINSTATEMENT 2004-11-04
Domestic Profit 2003-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State