Search icon

GH & JK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GH & JK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GH & JK ENTERPRISES, 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: 22 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000145915
FEI/EIN Number 342021689

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

Address: 2209 SHERMONT PLACE, BRANDON, FL, 33511
Mail Address: P.O. BOX 1650, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTCOTT KEITH E Director 2209 SHERMONT PLACE, BRANDON, FL, 33511
FULLER JEFFREY M Agent 400 NORTH ASHLEY DRIVE, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097065 SIMPLY CLEAN EXPIRED 2010-11-02 2015-12-31 - 2209 SHERONT PLACE, P.O.BOX 1650, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-04-27 2209 SHERMONT PLACE, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State