Search icon

GURR JOHNS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GURR JOHNS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Sep 2014 (11 years ago)
Branch of: GURR JOHNS, INC., NEW YORK (Company Number 1168958)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: F14000003863
FEI/EIN Number 133407505

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

Address: 155 East 56th Street FL6, New York, NY, 10022, US
Mail Address: 155 East 56th Street FL6, New York, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SMITH HARRY Chairman 155 EAST 56TH STREET, FL 6, NEW YORK, NY, 10022
GAILLARD CHRISTOPHER Vice Chairman 155 EAST 56TH STREET, FL 6, NEW YORK, NY, 10022
HORNE CHARLIE President 155 EAST 56TH STREET, FL 6, NEW YORK, NY, 10022
Bellomy Anthony Director 155 East 56th St FL 6, New York, NY, 10022
Bellomy Tony Agent 500 S Australian Avenue, West Palm Beach, FL, 33401
ten Holder Maarten Chief Executive Officer 155 East 56th Street FL6, New York, NY, 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Bellomy, Tony -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 500 S Australian Avenue, Suite 600, West Palm Beach, FL 33401 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 155 East 56th Street FL6, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2020-10-05 155 East 56th Street FL6, New York, NY 10022 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State