Search icon

G & G HOLDING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
ROMERIO L. WALKER VS G & G HOLDING GROUP 2D2016-2547 2016-06-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-16464

Parties

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

Documents

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