Search icon

G & J INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: G & J INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & J INVESTMENTS 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: 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: 28 Dec 1961 (63 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: 254355
FEI/EIN Number 590978762

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

Address: 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH, 45227, US
Mail Address: 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH, 45227, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keller Christopher L President 5710 WOOSTER PIKE, CINCINNATI, OH, 45227
KELLER ARLEENE Vice President 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH, 45227
KELLER KELLY A Agent 3813 WEST SAN JUAN STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 KELLER, KELLY A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3813 WEST SAN JUAN STREET, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH 45227 -
CHANGE OF MAILING ADDRESS 1999-04-07 5710 WOOSTER PIKE, SUITE 122, CINCINNATI, OH 45227 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State