Search icon

GGBF, INC. - Florida Company Profile

Company Details

Entity Name: GGBF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GGBF, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2025 (23 days ago)
Document Number: P14000062594
FEI/EIN Number 02-0687931

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

Address: 27 Pacella Park Drive, Randolph, MA 02368
Mail Address: 27 Pacella Park Drive, Randolph, MA 02368
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RONEY, MICHELLE President 27 Pacella Park Drive, Randolph, MA 02368
RONEY, MICHELLE Secretary 27 Pacella Park Drive, Randolph, MA 02368
RONEY, MICHELLE Treasurer 27 Pacella Park Drive, Randolph, MA 02368
RONEY, MICHELLE Director 27 Pacella Park Drive, Randolph, MA 02368

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 27 Pacella Park Drive, Randolph, MA 02368 -
CHANGE OF MAILING ADDRESS 2024-04-06 27 Pacella Park Drive, Randolph, MA 02368 -
REGISTERED AGENT NAME CHANGED 2022-03-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2018-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Off/Dir Resignation 2025-02-06
Amendment 2025-02-05
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-04-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State