Entity Name: | GGG US INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GGG US 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: | 24 May 2011 (14 years ago) |
Document Number: | P11000049459 |
FEI/EIN Number |
990367043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caciatori Sergio L | Director | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436 |
Caciatori Sergio L | President | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436 |
Caciatori Sergio L | Secretary | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436 |
Caciatori Sergio L | Agent | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-29 | Caciatori, Sergio Luiz | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State