Entity Name: | GGM AND BROTHER REMODELATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GGM AND BROTHER REMODELATION 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: | 02 Jun 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000048771 |
FEI/EIN Number |
47-4154158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4626 KOALA DRIVE, HOLIDAY, FL, 34690, US |
Mail Address: | 4626 KOALA DRIVE, HOLIDAY, FL, 34690, US |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GUIOLKYS | President | 4626 KOALA DRIVE, HOLIDAY, FL, 34690 |
GONZALEZ GUIOLKYS | Agent | 4626 KOALA DRIVE, HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | 4626 KOALA DRIVE, HOLIDAY, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 2020-07-07 | 4626 KOALA DRIVE, HOLIDAY, FL 34690 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-07 | 4626 KOALA DRIVE, HOLIDAY, FL 34690 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000171910 | ACTIVE | 1000000920359 | HILLSBOROU | 2022-04-05 | 2042-04-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-07 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-19 |
Domestic Profit | 2015-06-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State