Search icon

G & G TRANSPORT SERVICES, INC.

Company Details

Entity Name: G & G TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000093237
FEI/EIN Number 593486043
Address: 315 NE 8TH AVE, OCALA, FL, 34470
Mail Address: 315 NE 8TH AVE, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
NEDELISKY DARYL Agent 1650 NW 38TH AVE, OCALA, FL, 34482

Vice President

Name Role Address
RAMEY VERNAL E Vice President 315 NE 8TH AVE, OCALA, FL, 34470

Director

Name Role Address
RAMEY VERNAL E Director 315 NE 8TH AVE, OCALA, FL, 34470
RAMEY GLENDIA D Director 315 NE 8TH AVE, OCALA, FL, 34470

President

Name Role Address
RAMEY GLENDIA D President 315 NE 8TH AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008980 LAPSED 03-2287-CA-G MARION COUNTY 5TH COURT 2004-03-29 2009-04-23 $1295.00 SORIS, A DIVISION OF CASE CRDIT UNION, C/O CNH LAW DEPT-700 STATE STREET, RACHE, WI 53404
J04900004090 LAPSED 03-2287-CA-G MARION COUNTY 5TH JUD COURT 2004-02-06 2009-02-16 $88097.24 SORIS, DIVISION OF CASE CREDIT CORPORATION, CNH LAW DEPARTMENT, 700 STATE STREET, RACINE, WI 53404

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-10
Domestic Profit 1997-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State