Entity Name: | GG CONTRACTORS GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Sep 2019 (5 years ago) |
Document Number: | P19000075320 |
FEI/EIN Number | 843307284 |
Address: | 521 SE 1st St, Cape Coral, FL, 33990, US |
Mail Address: | 17660 EAST STREET, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlos Arellano Ortiz | Agent | 521 SE 1st St, Cape Coral, FL, 33990 |
Name | Role | Address |
---|---|---|
Arellano Ortiz Carlos | President | 521 SE 1st St, Cape Coral, FL, 33990 |
Name | Role | Address |
---|---|---|
Reyes Daniel | Vice President | 2525 Liberty Park Dr, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
Arellano-Laquidara Nanci | Secretary | 18450 Nalle Rd, North Fort Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 521 SE 1st St, Cape Coral, FL 33990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 521 SE 1st St, Cape Coral, FL 33990 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | Carlos, Arellano Ortiz | No data |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 521 SE 1st St, Cape Coral, FL 33990 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-11-11 |
AMENDED ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
Domestic Profit | 2019-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State