Search icon

G & G MEATS, INC. - Florida Company Profile

Company Details

Entity Name: G & G MEATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G MEATS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2006 (19 years ago)
Date of dissolution: 21 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: P06000133396
FEI/EIN Number 205761315

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

Address: 823 ORANGE AVE, FT PIERCE, FL, 34950
Mail Address: 823 ORANGE AVE, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE GABINO J President 5096 BRIGHT GALAXY LANE, GREENACRES, FL, 33463
INFANTE MARIA Vice President 5322 GRAND BANKS BLVD, GREENACRES, FL, 33463
INFANTE GABINO J Agent 823 ORANGE AVE, FT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005927 PAPA'S MEAT MARKET III EXPIRED 2017-01-17 2022-12-31 - 823 ORANGE AVE, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-21 - -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State