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 |
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 |
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 | - | - |
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