Entity Name: | GJM CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GJM CONSULTING, 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: | 21 Feb 2003 (22 years ago) |
Date of dissolution: | 18 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | P03000021251 |
FEI/EIN Number |
341975011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | one strawberry hill ave. apt. 4 D, Stamford, CT, 06902, US |
Mail Address: | POST OFFICE BOX 3371, STAMFORD, CT, 06905, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERTL GABOR J | President | POST OFFICE BOX 3371, STAMFORD, CT, 06905 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | one strawberry hill ave. apt. 4 D, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2005-04-24 | one strawberry hill ave. apt. 4 D, Stamford, CT 06902 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-18 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State