Search icon

G & J CREATIVE CONSTRUCTION, INC.

Company Details

Entity Name: G & J CREATIVE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000065873
FEI/EIN Number 202808845
Address: 2033 SW PROVIDENCE PL, PORT ST. LUCIE, FL, 34953
Mail Address: 2033 SW PROVIDENCE PL, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
JORDYN ROMANO Agent 2033 SW PROVIDENCE PL, PORT ST. LUCIE, FL, 34953

President

Name Role Address
ROMANO JORDYN President 2033 SW PROVIDENCE PL, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
ROMANO GASPAR Vice President 2033 SW PROVIDENCE PL, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 2033 SW PROVIDENCE PL, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-04-27 2033 SW PROVIDENCE PL, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2007-04-27 JORDYN, ROMANO No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2033 SW PROVIDENCE PL, PORT ST. LUCIE, FL 34953 No data
AMENDMENT 2005-06-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000233798 ACTIVE 1000000140216 ST LUCIE 2009-09-25 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-15
Amendment 2005-06-22
Domestic Profit 2005-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State