Search icon

GGZ, INC - Florida Company Profile

Company Details

Entity Name: GGZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GGZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000098723
FEI/EIN Number 47-2587256

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

Address: 528 NW 16th AVE, BOCA RATON, FL, 33486, US
Mail Address: 528 NW 16th Ave, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZICCARDI MICHAEL President 528 NW 16th Ave, BOCA RATON, FL, 33486
Ziccardi Michael Agent 528 NW 16th Ave, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 528 NW 16th AVE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Ziccardi, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 528 NW 16th Ave, BOCA RATON, FL 33486 -
REINSTATEMENT 2019-04-11 - -
CHANGE OF MAILING ADDRESS 2019-04-11 528 NW 16th AVE, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-10-01
AMENDED ANNUAL REPORT 2019-05-16
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-03-06
Domestic Profit 2014-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State