Search icon

GGB FAMILY ENTERPRISES, INC.

Company Details

Entity Name: GGB FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P03000132635
FEI/EIN Number 200395053
Address: 3033 RIVIERA DRIVE, SUITE 200, NAPLES, FL, 34103, US
Mail Address: 3033 RIVIERA DRIVE, SUITE 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1274678 C/O BEASLEY BROAD CAST GROUP INC, 3033 RIVIERA DRIVE STE 200, NAPLES, FL, 34103 No data No data

Filings since 2004-01-02

Form type 4
File number 000-29253
Filing date 2004-01-02
Reporting date 2003-12-30
File View File

Filings since 2004-01-02

Form type 3
File number 000-29253
Filing date 2004-01-02
Reporting date 2003-12-30
File View File

Agent

Name Role Address
Nici James R Agent 1865 Veterans Park Drive, Naples, FL, 34109

Director

Name Role Address
Beasley B. C Director 3033 RIVIERA DRIVE, NAPLES, FL, 34103
Beasley E. B Director 3033 RIVIERA DRIVE, NAPLES, FL, 34103
Beasley Bruce G Director 3033 RIVIERA DRIVE, NAPLES, FL, 34103

Treasurer

Name Role Address
Beasley B. C Treasurer 3033 RIVIERA DRIVE, NAPLES, FL, 34103

Secretary

Name Role Address
Beasley E. B Secretary 3033 RIVIERA DRIVE, NAPLES, FL, 34103

Vice President

Name Role Address
Beasley Bruce G Vice President 3033 RIVIERA DRIVE, NAPLES, FL, 34103
Beasley Robert E Vice President 3033 RIVIERA DRIVE, NAPLES, FL, 34103

President

Name Role Address
Beasley Bradley C President 3033 RIVIERA DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Nici, James R No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1865 Veterans Park Drive, Suite 203, Naples, FL 34109 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State