Entity Name: | G & J CONCRETE REMOVAL & FINISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & J CONCRETE REMOVAL & FINISHING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | P04000140355 |
FEI/EIN Number |
113731139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 NW 10TH STREET, HALLANDALE BEACH, FL, 33009 |
Mail Address: | 409 NW 10TH STREET, HALLANDALE BEACH, FL, 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON GEORGE | President | 409 NW 10TH STREET, HALLANDALE BEACH, FL, 33009 |
JACKSON GEORGE | Agent | 409 NW 10TH STREET, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-16 | JACKSON, GEORGE | - |
REINSTATEMENT | 2015-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-04 | 409 NW 10TH STREET, HALLANDALE BEACH, FL 33009 | - |
REINSTATEMENT | 2012-09-04 | - | - |
CHANGE OF MAILING ADDRESS | 2012-09-04 | 409 NW 10TH STREET, HALLANDALE BEACH, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000533024 | ACTIVE | 1000001007292 | BROWARD | 2024-08-13 | 2034-08-21 | $ 671.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000060309 | ACTIVE | COCE23073511 | BROWARD COUNTY COURT CLERK | 2023-12-29 | 2029-01-30 | $36,588.88 | OHIO SECURITY INSURANCE COMPANY, A NEW HAMPSHIRE CORPOR, 136 N 3RD STREET, HAMILTON, OH, 45012 |
J15000898086 | LAPSED | 53 2011CC3419 | POLK CO. 10TH JUD CIR. | 2012-05-03 | 2020-09-17 | $9932.75 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
J11000801808 | TERMINATED | 1000000242690 | BROWARD | 2011-12-02 | 2021-12-07 | $ 808.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000355482 | TERMINATED | 1000000217637 | BROWARD | 2011-06-01 | 2021-06-08 | $ 833.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-13 |
REINSTATEMENT | 2020-10-16 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2015-12-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State