Search icon

GBJ SERVICES CORP.

Company Details

Entity Name: GBJ SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2013 (11 years ago)
Document Number: P05000002690
FEI/EIN Number 202112216
Address: 3549 sw parsons st, PORT ST LUCIE, FL, 34953, US
Mail Address: 3549 sw parsons st, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CENSABELLA MIGUEL A Agent 3549 sw parsons st, PORT ST LUCIE, FL, 34953

President

Name Role Address
CENSABELLA MIGUEL A President 3549 sw parsons st, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
CENSABELLA LEONEL A Vice President 1073 SW BARBAROSA AVE, PORT ST LUCIE, FL, 34953

Secretary

Name Role Address
CENSABELLA MARTIN A Secretary 3549 sw parsons st, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 3549 sw parsons st, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2015-03-02 3549 sw parsons st, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 3549 sw parsons st, PORT ST LUCIE, FL 34953 No data
NAME CHANGE AMENDMENT 2013-08-22 GBJ SERVICES CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000955770 TERMINATED 09-161-D2 LEON 2010-06-29 2015-09-29 $25,096.29 DFS, DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State