Search icon

G.G. CRANES SERVICES, INC.

Company Details

Entity Name: G.G. CRANES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000048212
FEI/EIN Number 611468814
Address: 13464 SW 281 TERRACE, MIAMI, FL, 33032
Mail Address: 13464 SW 281 TERRACE, MIAMI, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FONSECA HEIDY Agent 13464 SW 281 TERRACE, MIAMI, FL, 33032

President

Name Role Address
GONZALEZ GONZALO President 13464 SW 281 TERRACE, MIAMI, FL, 33032

Secretary

Name Role Address
FONSECA HEIDY Secretary 13464 SW 281 TERRACE, MIAMI, FL, 33034

Director

Name Role Address
GONZALEZ GONZALO Director 13464 SW 281 TERRACE, MIAMI, FL, 33032
FONSECA HEIDY Director 13464 SW 281 TERRACE, MIAMI, FL, 33034

Vice President

Name Role Address
FONSECA HEIDY Vice President 13464 SW 281 TERRACE, MIAMI, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 13464 SW 281 TERRACE, MIAMI, FL 33032 No data
CHANGE OF MAILING ADDRESS 2007-04-23 13464 SW 281 TERRACE, MIAMI, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 13464 SW 281 TERRACE, MIAMI, FL 33032 No data
NAME CHANGE AMENDMENT 2004-03-26 G.G. CRANES SERVICES, INC. No data

Documents

Name Date
Amendment 2007-08-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-25
Name Change 2004-03-26
Domestic Profit 2004-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State