Search icon

GGB INDUSTRIES, INC.

Company Details

Entity Name: GGB INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Aug 1988 (36 years ago)
Document Number: P20718
FEI/EIN Number 222392834
Address: 3173 S. HORSESHOE DRIVE, NAPLES, FL, 34104, US
Mail Address: 10 SHAWNEE DRIVE, WATCHUNG, NJ, 07060
ZIP code: 34104
County: Collier
Place of Formation: NEW JERSEY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2023 222392834 2024-06-20 GGB INDUSTRIES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 2396434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2022 222392834 2023-06-24 GGB INDUSTRIES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 2396434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2021 222392834 2022-07-07 GGB INDUSTRIES, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 2396434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2020 222392834 2021-07-07 GGB INDUSTRIES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 2396434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing JAMES BOLL
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2019 222392834 2020-02-24 GGB INDUSTRIES, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 9416434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 341044753

Signature of

Role Plan administrator
Date 2020-02-24
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2018 222392834 2019-03-11 GGB INDUSTRIES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 9416434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 341044753

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-11
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2017 222392834 2018-04-20 GGB INDUSTRIES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 9416434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 341044753

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-20
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2016 222392834 2017-03-31 GGB INDUSTRIES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 9416434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 341044753

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-31
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2015 222392834 2016-03-02 GGB INDUSTRIES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 9416434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 341044753

Signature of

Role Plan administrator
Date 2016-03-02
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-02
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
GGB INDUSTRIES, INC. 401(K) RETIREMENT PLAN 2014 222392834 2015-03-09 GGB INDUSTRIES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 334110
Sponsor’s telephone number 9416434400
Plan sponsor’s address 4196 CORPORATE SQ, NAPLES, FL, 341044753

Signature of

Role Plan administrator
Date 2015-03-09
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-09
Name of individual signing FLORENCE BOLL
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
BOLL, GREGORY G. President 2720 COACH HOUSE LANE, NAPLES, FL

Director

Name Role Address
BOLL, GREGORY G. Director 2720 COACH HOUSE LANE, NAPLES, FL
BOLL, ROBERT P. Director 1355 JOY LAKE ROAD, RENO, NV
BOLL, FLORENCE L. Director 2780 70TH ST SW, NAPLES, FL

Vice President

Name Role Address
BOLL, ROBERT P. Vice President 1355 JOY LAKE ROAD, RENO, NV

Treasurer

Name Role Address
BOLL, FLORENCE L. Treasurer 2780 70TH ST SW, NAPLES, FL

Secretary

Name Role Address
BOLL, FLORENCE L. Secretary 2780 70TH ST SW, NAPLES, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-04-08 No data No data

Court Cases

Title Case Number Docket Date Status
GGB INDUSTRIES, INC., Appellant(s) v. CHELSEY BOLL MANGUM, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF GREGORY G. BOLL, Appellee(s). 6D2024-0883 2024-04-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-104

Parties

Name GGB INDUSTRIES, INC.
Role Appellant
Status Active
Representations Jonathan Bart Morton, Mallory Meagan Cooney, David R. Fine
Name Chelsey Boll Mangum Personal Representative
Role Appellee
Status Active
Representations D. Keith Wickenden, Jeffrey Fridkin, Michael Traficante
Name ESTATE OF GREGORY G. BOLL
Role Appellee
Status Active
Representations D. Keith Wickenden, Jeffrey Fridkin, Michael Traficante
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of GGB Industries Inc
Docket Date 2024-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 12/10/2024
On Behalf Of ESTATE OF GREGORY G. BOLL
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GGB Industries Inc
Docket Date 2024-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GGB Industries Inc
Docket Date 2024-07-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 FOR DAVID R. FINE
On Behalf Of GGB Industries Inc
View View File
Docket Date 2024-07-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - David R. Fine
On Behalf Of GGB Industries Inc
Docket Date 2024-07-02
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description BRODIE - REDACTED - 690 PAGES
On Behalf Of Collier Clerk
View View File
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of GGB Industries Inc
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GGB Industries Inc
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 27- RB DUE 02/14/2025
On Behalf Of GGB Industries Inc
Docket Date 2024-12-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Chelsey Boll Mangum Personal Representative
Docket Date 2024-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Chelsey Boll Mangum Personal Representative
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before December 20, 2024.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Chelsey Boll Mangum Personal Representative
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney David R. Fine's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Attorney Jonathan B. Morton with all submissions when serving foreign attorney Attorney David R. Fine with documents. Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
View View File
Docket Date 2024-06-21
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
GGB INDUSTRIES, INC. VS CHELSEY BOLL MANGUM, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF GREGORY G. BOLL 2D2021-3016 2021-09-30 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CP-001641-000I-XX

Parties

Name GGB INDUSTRIES, INC.
Role Appellant
Status Active
Representations JON SCUDERI, ESQ., CHRISTOPHER BOYETT, JR., ESQ., MALLORY COONEY, ESQ., JONATHAN MORTON, ESQ., CLAUDIA VELASQUEZ, ESQ.
Name ESTATE OF GREGORY G. BOLL
Role Appellee
Status Active
Name CHELSEY BOLL MANGUM
Role Appellee
Status Active
Representations MICHAEL T. TRAFICANTE, ESQ., JEFFREY D. FRIDKIN, ESQ., M. TRAVIS HAYES, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.
Docket Date 2022-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of CHELSEY BOLL MANGUM
Docket Date 2022-11-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 25, 2022, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2022-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREEMENT TO EXTEND DEADLINEFOR FILING APPELLANT'S REPLY BRIEF//14 - RB DUE 6/6/22
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREEMENT TO EXTEND DEADLINE FOR FILING APPELLANT'S REPLY BRIEF//20 - RB DUE 5/23/22
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2022-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHELSEY BOLL MANGUM
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ THIRD NOTICE OF AGREEMENT TO EXTEND DEADLINE FOR FILING ANSWER BRIEF//7 - AB DUE 4/1/22
On Behalf Of CHELSEY BOLL MANGUM
Docket Date 2022-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 24 - AB DUE 3/25/22
On Behalf Of CHELSEY BOLL MANGUM
Docket Date 2022-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREEMENT TO EXTEND DEADLINE FOR FILING ANSWER BRIEF//40 - AB DUE 3/1/22
On Behalf Of CHELSEY BOLL MANGUM
Docket Date 2022-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR VIRTUAL ORAL ARGUMENT
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2022-01-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREEMENT TO EXTEND DEADLINE FOR FILING INITIAL APPELLATE BRIEF//7 - IB DUE 12/22/21
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 559 PAGES
Docket Date 2021-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1357 PAGES
Docket Date 2021-11-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time submitted by Jonathan Morton onNovember 19, 2021, is stricken. Stipulations are restricted to extensions for filing a single brief.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREEMENT TO EXTEND DEADLINE FOR FILING INITIAL APPELLATE BRIEF//15 - IB DUE 12/15/21
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-10-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ AMENDED DIRECTIONS TO CLERK
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GGB INDUSTRIES, INC.
Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Date of last update: 02 Feb 2025

Sources: Florida Department of State