Search icon

G&G CAPITAL INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: G&G CAPITAL INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&G CAPITAL INVESTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: P16000079004
FEI/EIN Number 81-4287569

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

Address: 16350 Bruce B Downs Blvd, #46254, TAMPA, FL, 33647, US
Mail Address: P.O. Box 46254, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA KEISEL President 16350 Bruce B Downs Blvd, TAMPA, FL, 33647
VEGA WENDY Vice President 16350 Bruce B Downs Blvd, TAMPA, FL, 33647
VEGA WENDY Agent 16350 Bruce B Downs Blvd, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 16350 Bruce B Downs Blvd, #46254, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-03-08 16350 Bruce B Downs Blvd, #46254, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 16350 Bruce B Downs Blvd, #46254, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2021-02-24 VEGA, WENDY -
AMENDMENT 2017-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-03
Amendment 2017-07-07
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State