Search icon

GGM LAND HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: GGM LAND HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GGM LAND HOLDINGS, 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: 16 Sep 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 2002 (23 years ago)
Document Number: P93000064673
FEI/EIN Number 593207171

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

Mail Address: PO BOX 2083, DUNEDIN, FL, 34697, US
Address: 585 Main Street, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNORS GARY J President 585 Main Street, Dunedin, FL, 34698
CONNORS AMY J Secretary 585 Main Street, Dunedin, FL, 34698
CONNORS GARY J Agent 585 Main Street, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 585 Main Street, Suite 201, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 585 Main Street, Suite 201, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2018-04-19 585 Main Street, Suite 201, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2007-03-08 CONNORS, GARY J -
NAME CHANGE AMENDMENT 2002-09-03 GGM LAND HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State