Search icon

G & J AUTO BODY INC - Florida Company Profile

Company Details

Entity Name: G & J AUTO BODY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & J AUTO BODY 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000046315
FEI/EIN Number 200876695

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

Address: 20651 NE HWY 27, WILLISTON, FL, 32696
Mail Address: 20651 NE HWY 27, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCORELLI CHRISTOPHER J Vice President 10851 NE 105TH AVE, ARCHER, FL, 32618
MOSCORELLI CHRISTOPHER J Secretary 10851 NE 105TH AVE, ARCHER, FL, 32618
MOSCORELLI CHRISTOPHER J Director 10851 NE 105TH AVE, ARCHER, FL, 32618
MOSCORELLI CHRISTOPHER J Agent 10851 NE 105TH AVE, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 20651 NE HWY 27, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2012-03-30 20651 NE HWY 27, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 10851 NE 105TH AVE, ARCHER, FL 32618 -
REGISTERED AGENT NAME CHANGED 2007-06-26 MOSCORELLI, CHRISTOPHER J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000468909 TERMINATED 1000000107252 1150 807 2009-01-23 2029-01-28 $ 6,361.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000619618 TERMINATED 1000000107252 1150 807 2009-01-23 2029-02-11 $ 6,386.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000541861 TERMINATED 1000000107252 1150 807 2009-01-23 2029-02-04 $ 6,386.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000190075 TERMINATED 1000000080149 1125 47 2008-05-27 2028-06-11 $ 3,711.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000002023 TERMINATED 1000000067946 825 1 2007-12-17 2028-01-02 $ 5,031.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J07000346307 TERMINATED 1000000062646 1097 875 2007-10-16 2027-10-24 $ 1,884.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000095965 TERMINATED 1000000013661 952 627 2005-06-20 2010-07-06 $ 4,996.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J04000133231 TERMINATED 1000000007096 906 755 2004-09-16 2024-12-01 $ 1,902.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State