Search icon

GJS CORPORATION - Florida Company Profile

Company Details

Entity Name: GJS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GJS CORPORATION 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: 04 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000001406
FEI/EIN Number 010568132

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

Address: 3680 Eagle Way, Melbourne, FL, 32934, US
Mail Address: 3680 Eagle Way, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scardino George JJr. President 3680 Eagle Way, Melbourne, FL, 32934
Scardino Patti F Vice President 3680 Eagle Way, Melbourne, FL, 32934
SCARDINO GEORGE Agent 3680 Eagle Way, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 3680 Eagle Way, Melbourne, FL 32934 -
CHANGE OF MAILING ADDRESS 2019-02-06 3680 Eagle Way, Melbourne, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 3680 Eagle Way, Melbourne, FL 32934 -
REGISTERED AGENT NAME CHANGED 2008-04-18 SCARDINO, GEORGE -

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State