Entity Name: | G & G BUILDING CONTRACTOR'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & G BUILDING CONTRACTOR'S 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: | 18 Jul 1997 (28 years ago) |
Document Number: | P97000062644 |
FEI/EIN Number |
593456934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 E De Soto St, Pensacola, FL, 32501, US |
Mail Address: | 1006 E De Soto St, Pensacola, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERNEKOFF GERALD S | President | 1006 E De Soto St, Pensacola, FL, 32501 |
Chernekoff Gary | Vice President | 664 Whitney Drive, Pensacola, FL, 32503 |
Hudgens III Samual E | Secretary | 1975 OLD CHEMSTRAND ROAD, Pensacola, FL, 32533 |
ELEANOR W. GASI CPA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-01 | 1006 E De Soto St, Pensacola, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2022-09-01 | 1006 E De Soto St, Pensacola, FL 32501 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | Eleanor W. Gasi, CPA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 4400 BAYOU BLVD, STE 23-C, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State