Search icon

G & G FENCE, CORP. - Florida Company Profile

Company Details

Entity Name: G & G FENCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G FENCE, CORP. 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: 30 Jan 2018 (7 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: P18000010048
FEI/EIN Number 82-4585571

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

Address: 19605 SOUTHWEST 320TH STREET, HOMESTEAD, FL, 33030, US
Mail Address: 19605 SOUTHWEST 320TH STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SILVIO R President 19605 SOUTHWEST 320TH STREET, HOMESTEAD, FL, 33030
GOMEZ ROBERTO Vice President 19605 SOUTHWEST 320TH STREET, HOMESTEAD, FL, 33030
Gomez Robert Vice President 21190 SW 234 ST, Homestead, FL, 33031
Deschapell Janely Treasurer 597 NE 6th Place, Florida City, FL, 33034
Deschapell Victor Vice President 597 NE 6th Place, Florida City, FL, 33034
Gomez Janet R Vice President 21190 SW 234 ST, Homestead, FL, 33031
LEONCIO AND ASSOCIATES LLC Agent 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 LEONCIO AND ASSOCIATES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000270207 ACTIVE 2022-052732-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-03-31 2028-06-12 $8,167.18 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State