Search icon

G & G STONE TOPS & CABINETS CORP.

Company Details

Entity Name: G & G STONE TOPS & CABINETS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000039887
FEI/EIN Number 202514747
Address: 1960 NW 29 ST, OAKLAND PARK, FL, 33311
Mail Address: 1260 N.W. 43 STREET, FORT LAUDERDALE, FL, 33309
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRA CARLOS A Agent 1960 NW 29 ST, OACKLAND PARK, FL, 33311

President

Name Role Address
GUERRA CARLOS A President 1960 NW 29 ST, OACKLAND PARK, FL, 33311

Vice President

Name Role Address
GARCIA MOISES Vice President 1960 NW 29 ST, OACKLAND PARK, FL, 33311

Secretary

Name Role Address
GARCIA MOISES Secretary 1960 NW 29 ST, OACKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-11-21 1960 NW 29 ST, OAKLAND PARK, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-19 1960 NW 29 ST, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-19 1960 NW 29 ST, OACKLAND PARK, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000095928 LAPSED 1000000329041 BROWARD 2012-12-26 2023-01-16 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2006-02-19
Domestic Profit 2005-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State