Entity Name: | G & G PROPERTIES OF HILLSBOROUGH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & G PROPERTIES OF HILLSBOROUGH, 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: | 23 Mar 2006 (19 years ago) |
Document Number: | P06000042620 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 394 Conservation Drive, Weston, FL, 33327, US |
Mail Address: | 394 Conservation Drive, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSPINA GUSTAVO M | Director | 394 Conservation Dr., Weston, FL, 33327 |
LEON GUILLERMO D | Director | 394 Conservation Drive, Weston, FL, 33327 |
DIAZ JOSEPH L | Agent | 2522 WEST KENNEDY BLVD, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 394 Conservation Drive, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 394 Conservation Drive, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 2522 WEST KENNEDY BLVD, ADDRESS1, TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State