Search icon

G & G SIDING INC. - Florida Company Profile

Company Details

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

G & G SIDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: P03000130694
FEI/EIN Number 200653736

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

Address: 672 NW 265TH ST, ST LAWTEY, FL, 32058, US
Mail Address: 672 NW 265TH ST, ST LAWTEY, FL, 32058, US
ZIP code: 32058
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLION JOHN D President 672 NW 265TH ST, ST LAWTEY, FL, 32058
GALLION JAMES M Vice President 672 NW 265TH ST, ST LAWTEY, FL, 32058
GALLION JOHN D Agent 672 NW 265TH STREET, LAWTEY, FL, 32058

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 GALLION, JOHN D. -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-05 672 NW 265TH STREET, LAWTEY, FL 32058 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-06 672 NW 265TH ST, ST LAWTEY, FL 32058 -
CHANGE OF MAILING ADDRESS 2008-06-06 672 NW 265TH ST, ST LAWTEY, FL 32058 -
CANCEL ADM DISS/REV 2007-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State