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 |
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 |
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 | - | - |
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