Search icon

GEE & JENSON ENGINEERS-ARCHITECTS-PLANNERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GEE & JENSON ENGINEERS-ARCHITECTS-PLANNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEE & JENSON ENGINEERS-ARCHITECTS-PLANNERS, 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: 15 Oct 1979 (46 years ago)
Date of dissolution: 23 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2009 (16 years ago)
Document Number: 641716
FEI/EIN Number 590685404

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

Address: 9191 S. JAMAICA STREET, ENGLEWOOD, CO, 80112
Mail Address: 9191 S. JAMAICA ST., ATTN: TAX, ENGLEWOOD, CO, 80112
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEE & JENSON ENGINEERS-ARCHITECTS-PLANNERS, INC., ALABAMA 000-906-324 ALABAMA

Key Officers & Management

Name Role Address
BAILEY ROBERT W Director 225 EAST ROBINSON STREET SUITE 505, ORLANDO, FL, 32801
DEHN WILLIAM T Chief Executive Officer 9191 S. JAMAICA ST, ENGLEWOOD, CO, 80112
MCLEAN MARGARET Secretary 9191 S JAMAICA ST, ENGLEWOOD, CO, 80112
LATHEN ROBERT Assistant Vice President 9191 S. JAMAICA ST, ENGLEWOOD, CO, 80112
BAUER-MARTINEZ JOHN Assistant Vice President 9191 S JAMAICA STREET, ENGLEWOOD, CO, 80112
BARBER SCOTT W Assistant Vice President 3001 PGA BOULEVARD SUITE 300, PALM BEACH GARDENS, FL, 33410
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-23 9191 S. JAMAICA STREET, ENGLEWOOD, CO 80112 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-02-22 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 9191 S. JAMAICA STREET, ENGLEWOOD, CO 80112 -
AMENDMENT 2002-01-23 - -
MERGER 2002-01-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000040489
EVENT CONVERTED TO NOTES 1985-02-13 - -
AMENDMENT 1985-02-13 - -

Documents

Name Date
Voluntary Dissolution 2009-09-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-20
Reg. Agent Change 2007-02-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-04-28
ANNUAL REPORT 2003-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116450875 0420600 2000-04-21 9012 HERRING DRIVE-SOUTH CARGO PIER 4 EXTENSION, CAPE CANAVERAL, FL, 32920
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-10-18
Case Closed 2000-12-06

Related Activity

Type Accident
Activity Nr 102328358

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100410 A01
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100420 B02 I
Issuance Date 2000-10-19
Abatement Due Date 2000-11-01
Current Penalty 4165.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100420 B02 III
Issuance Date 2000-10-19
Abatement Due Date 2000-11-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100425 C01
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 04001A
Citaton Type Serious
Standard Cited 19100410 A01
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Current Penalty 4165.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 04001B
Citaton Type Serious
Standard Cited 19100425 C01
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
300490174 0418800 1996-11-12 5951 COLONIAL DRIVE, MARGATE, FL, 33063
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-04-28
Emphasis N: TRENCH
Case Closed 1997-04-28

Related Activity

Type Accident
Activity Nr 100670348
1193614 0419700 1984-08-01 1826 DUNN AVE, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State