Search icon

GJM HOME SERVICES, INC.

Company Details

Entity Name: GJM HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2010 (14 years ago)
Document Number: P03000064309
FEI/EIN Number 010788262
Address: 4551 franwood drive, delray beach, FL, 33445, US
Mail Address: 4551 franwood drive, delray beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS GREGORY J Agent 4551 franwood drive, delray beach, FL, 33445

Manager

Name Role Address
MARKS GREGORY J Manager 4551 franwood drive, delray beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053804 E-Z GROWING LANDSCAPING ACTIVE 2016-05-31 2027-12-31 No data 300 SE 11TH CT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 4551 franwood drive, delray beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2019-01-10 4551 franwood drive, delray beach, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 4551 franwood drive, delray beach, FL 33445 No data
REINSTATEMENT 2010-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2008-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-09 MARKS, GREGORY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000782057 TERMINATED 1000000241353 BROWARD 2011-11-18 2021-11-30 $ 846.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-07-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State