Entity Name: | G & G MOTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000092233 |
FEI/EIN Number | 35-2547806 |
Mail Address: | 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009, US |
Address: | 1835 E Hallandale Beach Blvd, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTULIS GEDAS | Agent | 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
BERTULIS GEDAS | President | 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 1835 E Hallandale Beach Blvd, 903, HALLANDALE, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 1835 E Hallandale Beach Blvd, 903, HALLANDALE, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 1835 E Hallandale Beach Blvd, 903, Hallandale, FL 33009 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000633539 | ACTIVE | 1000000762840 | BROWARD | 2017-11-13 | 2037-11-14 | $ 17,780.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
Domestic Profit | 2015-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State