Search icon

G & J CONCRETE REMOVAL & FINISHING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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