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 |
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 |
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 | - | - |
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