Search icon

G&G OF LAKE COUNTY, INC.

Company Details

Entity Name: G&G OF LAKE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000055808
FEI/EIN Number 593475338
Address: 17521 US HWY. 441, STE. 21, MOUNT DORA, FL, 32757
Mail Address: 17521 US HWY. 441, STE. 21, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN MICHAEL J Agent 17521 U.S. HIGHWAY 441, MT. DORA, FL, 32757

President

Name Role Address
GOODMAN MICHAEL J President 17521 US HWY. 441, STE. 21, MOUNT DORA, FL, 32757

Secretary

Name Role Address
GOODMAN MICHAEL J Secretary 17521 US HWY. 441, STE. 21, MOUNT DORA, FL, 32757

Director

Name Role Address
GOODMAN MICHAEL J Director 17521 US HWY. 441, STE. 21, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1998-06-01 GOODMAN, MICHAEL J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000014316 LAPSED 02-CA-11580 CIRCUIT COURT, ORANGE COUNTY 2004-02-02 2009-02-10 $117,130.61 GOOD HOMES PLAZA, LLC, 1901 MAIN STREET, SUITE 900, COLUMBIA, SOUTH CAROLINA 29202-0528

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-06
Reg. Agent Change 1998-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State