Search icon

G AND G VACATION HOMES INC - Florida Company Profile

Company Details

Entity Name: G AND G VACATION HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G AND G VACATION HOMES 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: 13 Mar 2009 (16 years ago)
Date of dissolution: 12 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: P09000023438
FEI/EIN Number 264506123

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

Address: 239 LONGVIEW AVE, #12213, CELEBRATION, FL, 34747, US
Mail Address: 7862 W IRLO BRONSON HWY, PMB195, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BASTIEN GLENDA Chief Executive Officer 239 LONGVIEW AVE #12213, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2011-12-12 - -
AMENDMENT 2010-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 239 LONGVIEW AVE, #12213, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2010-11-10 239 LONGVIEW AVE, #12213, CELEBRATION, FL 34747 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2011-12-12
ANNUAL REPORT 2011-01-04
Amendment 2010-12-07
REINSTATEMENT 2010-11-10
Domestic Profit 2009-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State