Search icon

GJC, INC. - Florida Company Profile

Company Details

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

GJC, 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: 25 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K60917
FEI/EIN Number 592932215

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

Address: 2113-A CITRUS BLVD., LEESBURG, FL, 34748
Mail Address: 2113-A CITRUS BLVD., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTOM GEORGIA P President 2201 CITRUS BLVD., LEESBURG, FL
COTTOM GEORGIA P Secretary 2201 CITRUS BLVD., LEESBURG, FL
COTTOM GEORGIA P Director 2201 CITRUS BLVD., LEESBURG, FL
CAUTHEN WILLIAM H Vice President 215 NORTH JOANNA AVENUE, TAVARES, FL, 32778
BEESLEY DEBRA C Secretary 2201 CITRUS BLVD, LEESBURG, FL, 34748
BEESLEY DEBRA C Treasurer 2201 CITRUS BLVD, LEESBURG, FL, 34748
CAUTHEN WILLIAM H Administrator 215 NORTH JOANNA AVE., TAVARES, FL, 32778
CAUTHEN WILLIAM H Secretary 215 NORTH JOANNA AVE., TAVARES, FL, 32778
COTTOM GEORGIA P Agent 2201 CITRUS BLVD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 2113-A CITRUS BLVD., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2009-04-10 2113-A CITRUS BLVD., LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2009-04-10 COTTOM, GEORGIA P -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 2201 CITRUS BLVD., LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State