Entity Name: | G & G HOLDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & G HOLDING GROUP, 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: | 23 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P07000037501 |
FEI/EIN Number |
260841168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S EDISON ST SUITE C, TAMPA, FL, 33606 |
Mail Address: | 100 S EDISON ST SUITE C, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN DAVID P | President | 4950 BAY SHIRE BLVD APT 14, TAMPA, FL, 363611 |
HUNTER ANTHONY V | Vice President | 4950 BAY SHIRE BLVD APT 14, TAMPA, FL, 33611 |
GRIFFIN DAVID T | Treasurer | 4950 BAYSHIRE BLVD APT 14, TAMPA, FL, 33611 |
HUNTER ANTHONY S | Secretary | 4950 BAYSHIRE BLVD APT 14, TAMPA, FL, 33611 |
PRESS LAWRENCE | Agent | 2285 NORWEGIAN DRIVE, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-06-04 | PRESS, LAWRENCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-04 | 2285 NORWEGIAN DRIVE, 11, CLEARWATER, FL 33763 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000941305 | ACTIVE | 1000000338885 | HILLSBOROU | 2012-12-03 | 2032-12-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000941313 | ACTIVE | 1000000338908 | HILLSBOROU | 2012-12-03 | 2032-12-05 | $ 1,433.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000514965 | ACTIVE | 1000000149764 | HILLSBOROU | 2009-11-13 | 2030-04-21 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000513199 | ACTIVE | 1000000123119 | HILLSBOROU | 2009-06-16 | 2030-04-21 | $ 2,029.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000513181 | ACTIVE | 1000000123118 | HILLSBOROU | 2009-06-16 | 2030-04-21 | $ 3,383.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROMERIO L. WALKER VS G & G HOLDING GROUP | 2D2016-2547 | 2016-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROMERIO LATEE WALKER |
Role | Appellant |
Status | Active |
Name | G & G HOLDING GROUP, INC. |
Role | Appellee |
Status | Active |
Name | TONI SULLIVAN |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-04-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Northcutt, Black, and Lucas |
Docket Date | 2017-04-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | mandamus denial/Al-Hakim ~ Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner is required in a civil proceeding to set the matter for hearing before the trial court is obligated to rule. See Al-Hakim v. State, 783 So. 2d 293 (Fla. 5th DCA 2001) (noting that in a civil proceeding it is necessary to bring a pending matter to the trial court's attention by noticing it for hearing). Petitioner's motions to file an amended petition for writ of mandamus are denied. |
Docket Date | 2017-04-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motions to file an amended petition for writ of mandamus are denied. |
Docket Date | 2017-01-23 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | ROMERIO LATEE WALKER |
Docket Date | 2016-12-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | ROMERIO LATEE WALKER |
Docket Date | 2016-08-22 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | mandamus response ~ *return mail for G&G Holding Group no good address -provided by pro se party //filing in 08/30/16* *return mail for Toni Sullivan no good address -address provided by pro se party //filing 08/30/16* |
Docket Date | 2016-07-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TO FILE AMENDED PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | ROMERIO LATEE WALKER |
Docket Date | 2016-06-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ AMENDED |
On Behalf Of | ROMERIO LATEE WALKER |
Docket Date | 2016-06-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE OF COURT TO FILE AMENDED PETITION |
On Behalf Of | ROMERIO LATEE WALKER |
Docket Date | 2016-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ |
Docket Date | 2016-06-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-06-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROMERIO LATEE WALKER |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-04 |
ANNUAL REPORT | 2008-04-11 |
Domestic Profit | 2007-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State