Search icon

GGS PIZZERIA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GGS PIZZERIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GGS PIZZERIA 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: 21 Mar 2016 (9 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: P16000026390
FEI/EIN Number 81-1958927

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

Address: 311 3rd st N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 311 3rd st N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
City: Jacksonville Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCI ADA President 311 3rd St N, JACKSONVILLE BEACH, FL, 32250
BROCI ADA Agent 311 3RD STREET NORTH, 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 - 1333 B 3RD ST N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 311 3RD STREET NORTH, 101, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 311 3rd st N, 101, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-04-04 311 3rd st N, 101, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2021-09-28 BROCI, ADA -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2016-11-18 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84564.00
Total Face Value Of Loan:
84564.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60403.00
Total Face Value Of Loan:
60403.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$84,564
Date Approved:
2021-02-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,564
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $84,562
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$60,403
Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,403
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $60,403

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State