Search icon

G & G HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: G & G HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G 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: 11 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 1999 (26 years ago)
Document Number: P96000100146
FEI/EIN Number 593416101

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

Address: 1385 W STATE RD 434, SUITE 102, LONGWOOD, FL, 32750, US
Mail Address: 1385 W STATE RD 434, SUITE 102, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBLE RICHARD Director 1385 WEST STATE ROAD 434 SUITE 102, LONGWOOD, FL, 32750
GOBLE RICHARD D Agent 1385 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-24 GOBLE, RICHARD DIR -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1385 W STATE RD 434, SUITE 102, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-03-30 1385 W STATE RD 434, SUITE 102, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1385 WEST STATE ROAD 434, SUITE 102, LONGWOOD, FL 32750 -
REINSTATEMENT 1999-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State