Search icon

GLJ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GLJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLJ ENTERPRISES, 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: 01 Aug 1983 (42 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G52130
FEI/EIN Number 592307114

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

Address: 2455 W. INTL. SPAWY BLVD., #402, DAYTONA BEACH, FL, 32114
Mail Address: 2455 W. INTL. SPAWY BLVD., #402, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTARAS JOHN President 5929 PHYLLIS LOU CIR., PORT ORANGE, FL, 32127
NOTARAS LITSA Secretary 100 SILVERBEACH AVE. #816, DAYTONA BCH., FL, 32118
NOTARAS GEORGE Treasurer 100 SILVERBEACH AVE. #816, DAYTONA BCH., FL, 32118
NOTARAS JOHN Agent 5929 PHYLLIS LOU CIR, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5929 PHYLLIS LOU CIR, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2009-04-28 NOTARAS, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 2455 W. INTL. SPAWY BLVD., #402, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2006-05-02 2455 W. INTL. SPAWY BLVD., #402, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1993-12-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-12-14 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000378510 TERMINATED 1000000161607 VOLUSIA 2010-02-18 2030-03-03 $ 3,390.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000303803 TERMINATED 1000000059530 6120 364 2007-09-04 2027-09-19 $ 3,699.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State