Search icon

G.G. AWARDS, INC. - Florida Company Profile

Company Details

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

G.G. AWARDS, 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 Jan 2003 (22 years ago)
Date of dissolution: 02 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P03000005900
FEI/EIN Number 141865200

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

Address: 2083 J AND C BLVD, NAPLES, FL, 34109, US
Mail Address: 2083 J AND C BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN GATE TROPHY CENTER, INC. Agent -
POLING CHRISTIE A President 2083 J ANC C BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-02 - -
REINSTATEMENT 2020-06-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 GOLDEN GATE TROPHY CENTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 2083 J AND C BLVD, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 2083 J AND C BLVD, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000350545 TERMINATED 1000000575118 COLLIER 2014-01-21 2034-03-17 $ 734.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000173277 TERMINATED 1000000575119 COLLIER 2014-01-21 2024-02-07 $ 442.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001386904 TERMINATED 1000000523155 COLLIER 2013-08-30 2023-09-12 $ 397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000763857 TERMINATED 1000000368254 COLLIER 2012-10-12 2032-10-25 $ 643.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000623242 TERMINATED 1000000378415 COLLIER 2012-09-11 2032-09-26 $ 989.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000746862 TERMINATED 1000000236414 COLLIER 2011-10-25 2031-11-17 $ 1,076.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001131910 TERMINATED 1000000116932 4438 4185 2009-03-27 2029-04-08 $ 831.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001070811 TERMINATED 1000000115942 4437 0630 2009-03-20 2029-04-01 $ 249.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000274168 TERMINATED 1000000080811 4379 0434 2008-07-17 2028-08-20 $ 2,087.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-02
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2012-06-13
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-08-31
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-08-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State