Search icon

G&G QUALITY SERVICES INC - Florida Company Profile

Company Details

Entity Name: G&G QUALITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&G QUALITY SERVICES 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: 07 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2024 (8 months ago)
Document Number: P13000082272
FEI/EIN Number 463922660

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

Address: 72 Wynnfield Dr, PALM COAST, FL, 32164, US
Mail Address: 72 WYNNFIELD DRIVE, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARADI GABOR President 72 WYNNFIELD DRIVE, PALM COAST, FL, 32164
VARADI GERGO Vice President 72 WYNNFIELD DR, PALM COAST, FL, 32164
VARADI GABOR Agent 72 WYNNFIELD DR, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 72 Wynnfield Dr, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 72 WYNNFIELD DR, PALM COAST, FL 32164 -
AMENDMENT 2014-12-01 - -
CHANGE OF MAILING ADDRESS 2014-12-01 72 Wynnfield Dr, PALM COAST, FL 32164 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Amendment 2024-09-12
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State