Search icon

GGS PIZZERIA INC

Company Details

Entity Name: GGS PIZZERIA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000026390
FEI/EIN Number 81-1958927
Address: 311 3rd st N, 101, JACKSONVILLE BEACH, FL 32250
Mail Address: 311 3rd st N, 101, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROCI, ADA Agent 311 3RD STREET NORTH, 101, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
BROCI, ADA President 311 3rd St N, JACKSONVILLE BEACH, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030995 BIGGIE'S PIZZA EXPIRED 2016-03-24 2021-12-31 No data 1333 B 3RD ST N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 311 3RD STREET NORTH, 101, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 311 3rd st N, 101, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2022-04-04 311 3rd st N, 101, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2021-09-28 BROCI, ADA No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2016-11-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000078244 ACTIVE 1000000978928 DUVAL 2024-01-30 2044-02-07 $ 8,268.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000078319 ACTIVE 1000000978940 DUVAL 2024-01-30 2044-02-07 $ 811,375.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000078251 ACTIVE 1000000978930 DUVAL 2024-01-30 2044-02-07 $ 8,268.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000613414 ACTIVE 1000000973442 DUVAL 2023-12-07 2033-12-13 $ 1,120.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000613430 ACTIVE 1000000973444 DUVAL 2023-12-07 2043-12-13 $ 92,947.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000613463 ACTIVE 1000000973447 DUVAL 2023-12-07 2043-12-13 $ 80,411.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000613471 ACTIVE 1000000973449 DUVAL 2023-12-07 2043-12-13 $ 72,995.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000081315 ACTIVE 16-2022-CA-006026 DUVAL CIR CT 2023-02-03 2028-02-27 $409,669.61 PHILLIPS EDISON & CO., 11501 NORTHLAKE DRIVE, CINCINNATI, OH 45249
J22000220840 ACTIVE 16-2022-CC-000783-XXXX-MA DUVAL COUNTY COUNTY COURT 2022-04-25 2027-05-09 $16,429.40 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J22000025017 ACTIVE 1000000913208 DUVAL 2022-01-10 2042-01-12 $ 3,448.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-06-22
Amendment 2016-11-18
Domestic Profit 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841397402 2020-05-06 0491 PPP 1333 3rd St N, Jacksonville beach, FL, 32250
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60403
Loan Approval Amount (current) 60403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville beach, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2693328407 2021-02-03 0491 PPS 1333 3rd St N, Jacksonville Beach, FL, 32250-7347
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84564
Loan Approval Amount (current) 84564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-7347
Project Congressional District FL-05
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State