Entity Name: | GGG GLOBAL ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Aug 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P17000070798 |
FEI/EIN Number | 82-2581948 |
Address: | 3837 SAN ISIDRO CIR, ST CLOUD, FL 34772 |
Mail Address: | 3837 SAN ISIDRO CIR, ST CLOUD, FL 34772 |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUTIER, JOSEPH G | Agent | 3837 SAN ISIDRO CIR, ST CLOUD, FL 34772 |
Name | Role | Address |
---|---|---|
GAUTIER, JOSEPH G | President | 3837 SAN ISIDRO CIR, ST CLOUD, FL 34772 |
Name | Role | Address |
---|---|---|
GAUTIER VAZQUEZ , JOSEPH | Vice President | 2239 PEARL CIDER ST, ORLANDO, FL 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053917 | CREATIVE WALLS AND BLINDS | EXPIRED | 2019-05-02 | 2024-12-31 | No data | 720 1ST STREET, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-03-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | GAUTIER, JOSEPH G | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 3837 SAN ISIDRO CIR, ST CLOUD, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 3837 SAN ISIDRO CIR, ST CLOUD, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 3837 SAN ISIDRO CIR, ST CLOUD, FL 34772 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000058655 | ACTIVE | 1000000875253 | ORANGE | 2021-02-08 | 2041-02-10 | $ 3,996.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-06 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-23 |
Domestic Profit | 2017-08-23 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State