Search icon

GGIS.CO, INC.

Company Details

Entity Name: GGIS.CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 01 Apr 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: P12000048781
FEI/EIN Number 45-5366718
Address: C/O DreamWare, Inc., 405 Tradewinds Ave, Naples, FL, 34108, US
Mail Address: C/O DreamWare, Inc., 405 Tradewinds Ave, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HARMON BRYAN S Agent C/O DreamWare, Inc., Naples, FL, 34108

President

Name Role Address
Harmon Bryan President C/O DreamWare, Inc., Naples, FL, 34108

Vice President

Name Role Address
Anagnostou Nicholas Vice President C/O DreamWare, Inc., Naples, FL, 34108

Chief Financial Officer

Name Role Address
Phelps Peter Chief Financial Officer C/O DreamWare, Inc., Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071266 WORLDSTORE.CO EXPIRED 2013-07-16 2018-12-31 No data 6706 N. 9TH AVE BLDG D, PENSACOLA, FL, 32504
G13000035732 GGIS EXPIRED 2013-04-13 2018-12-31 No data 6706 N. 9TH AVE BLDG D, PENSACOLA, FL, 32504
G13000035736 GOING GLOBAL IN SECONDS EXPIRED 2013-04-13 2018-12-31 No data 6706 N. 9TH AVE BLDG D, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
MERGER 2016-04-01 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS DREAMWARE, INC.. MERGER NUMBER 700000159757
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 C/O DreamWare, Inc., 405 Tradewinds Ave, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2015-07-14 C/O DreamWare, Inc., 405 Tradewinds Ave, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 C/O DreamWare, Inc., 405 Tradewinds Ave, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2013-03-07 HARMON, BRYAN S No data

Documents

Name Date
ANNUAL REPORT 2016-04-01
Merger 2016-04-01
ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-08-13
Reg. Agent Change 2013-03-07
Domestic Profit 2012-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State