Entity Name: | GBG CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GBG CONTRACTORS 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: | 28 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000008946 |
FEI/EIN Number |
47-2962338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9674 FONTAINBLEAU BLVD, MIAMI, FL, 33172, US |
Mail Address: | 9674 FONTAINBLEAU BLVD, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACERES JOSE H | President | 9674 FONTAINBLEAU BLVD, MIAMI, FL, 33172 |
CACERES JOSE H | Agent | 9674 FONTAINBLEAU BLVD, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-30 | 9674 FONTAINBLEAU BLVD, APT 28, MIAMI, FL 33172 | - |
REINSTATEMENT | 2021-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-30 | 9674 FONTAINBLEAU BLVD, APT 28, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-09-30 | 9674 FONTAINBLEAU BLVD, APT 28, MIAMI, FL 33172 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-24 | CACERES, JOSE H | - |
REINSTATEMENT | 2018-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-30 |
REINSTATEMENT | 2018-10-24 |
Domestic Profit | 2015-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State