Search icon

G & G TRANSFER SERVICE, INC. - Florida Company Profile

Company Details

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

G & G TRANSFER SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1999 (25 years ago)
Date of dissolution: 22 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2004 (21 years ago)
Document Number: P99000105991
FEI/EIN Number 650968693

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

Address: 740 8TH CT., VERO BEACH, FL, 32962
Mail Address: 740 8TH CT., VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER RICHARD L President 502 PERCH LN., SEBASTIAN, FL, 32958
GREER RICHARD L Director 502 PERCH LN., SEBASTIAN, FL, 32958
GREER DEBORAH J Secretary 502 PERCH LN., SEBASTIAN, FL, 32958
GREER DEBORAH J Treasurer 502 PERCH LN., SEBASTIAN, FL, 32958
GREER DEBORAH J Director 502 PERCH LN., SEBASTIAN, FL, 32958
GREER RICHARD L Agent 740 8TH CT., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 740 8TH CT., VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2025-08-01 740 8TH CT., VERO BEACH, FL 32962 -
VOLUNTARY DISSOLUTION 2004-07-22 - -
REGISTERED AGENT NAME CHANGED 2004-04-28 GREER, RICHARD L -

Documents

Name Date
Voluntary Dissolution 2004-07-22
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-10-09
Domestic Profit 1999-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State