Search icon

GEE JAY CORP. - Florida Company Profile

Company Details

Entity Name: GEE JAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEE JAY CORP. 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: 26 Jul 1957 (68 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: 204543
FEI/EIN Number 596065083

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

Address: 458 N.E. 210TH CIR. TER. UNIT #102, MONTEREY VILLAGE, NO. 8, MIAMI, FL, 33179
Mail Address: 458 N.E. 210TH CIR. TER. UNIT #102, MONTEREY VILLAGE, NO. 8, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, LEO C President 458 NE 210TH CIR TER, MIAMI, FL
JOHNSON, LEO C Director 458 NE 210TH CIR TER, MIAMI, FL
JOHNSON, LEO C Treasurer 458 NE 210TH CIR TER, MIAMI, FL
BEECHLY, RUSSEL Director 458 NE 210TH CIR TER, MIAMI, FL
BEECHLY, RUSSEL Secretary 458 NE 210TH CIR TER, MIAMI, FL
CLIVER, MARILIS S. Director 458 N.E. 210TH CIR. TERR, MIAMI, FL
JOHNSON, HAZEL F. Director 458 N.E. 210TH CIR. TERR, MIAMI, FL
JOHNSON, LEO C Agent 458 NE 210TH CIR. TER. UNIT #102, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 1990-12-14 458 N.E. 210TH CIR. TER. UNIT #102, MONTEREY VILLAGE, NO. 8, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 1990-12-14 458 N.E. 210TH CIR. TER. UNIT #102, MONTEREY VILLAGE, NO. 8, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 1990-12-14 458 NE 210TH CIR. TER. UNIT #102, MONTEREY VILLAGE, #8, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State