Search icon

G & G ENGINEERING SERVICES INC. - Florida Company Profile

Company Details

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

G & G ENGINEERING SERVICES 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: 19 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jun 2009 (16 years ago)
Document Number: P03000135434
FEI/EIN Number 200397003

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

Address: 2386 W 62 ST, HIALEAH, FL, 33016, US
Mail Address: 2386 W 62 ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLO GUILLERMO President 2386 W 62 ST, HIALEAH, FL, 33016
GRILLO GUILLERMO Agent 2386 W 62 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 2386 W 62 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-06-22 2386 W 62 ST, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 2386 W 62 ST, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State