Search icon

G & G CONSTRUCTION CLEANUP, INC.

Company Details

Entity Name: G & G CONSTRUCTION CLEANUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000088187
FEI/EIN Number 47-2175577
Mail Address: PO BOX 367114, BONITA SPRINGS, FL 34136
Address: 10600 Bonita Drive, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JUAN , GASPAR GONZALEZ Agent 10600 Bonita Drive, BONITA SPRINGS, FL 34135

President

Name Role Address
JUAN, GASPAR GONZALEZ President PO BOX 367114, BONITA SPRINGS, FL 34136

Secretary

Name Role Address
JUAN, GASPAR GONZALEZ Secretary PO BOX 367114, BONITA SPRINGS, FL 34136

Treasurer

Name Role Address
JUAN, GASPAR GONZALEZ Treasurer PO BOX 367114, BONITA SPRINGS, FL 34136

Director

Name Role Address
JUAN, GASPAR GONZALEZ Director PO BOX 367114, BONITA SPRINGS, FL 34136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-15 JUAN , GASPAR GONZALEZ No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 10600 Bonita Drive, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 10600 Bonita Drive, BONITA SPRINGS, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000167447 LAPSED 16-081-D7 LEON 2017-01-26 2022-03-28 $17,737.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
Domestic Profit 2014-10-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State