Search icon

GJ CONSULT INC. - Florida Company Profile

Company Details

Entity Name: GJ CONSULT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GJ CONSULT 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000118205
FEI/EIN Number 043824792

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

Mail Address: 1896 NW 145TH TERRACE, PEMBROKE PINES, FL, 33028, US
Address: #8, RUE WAAGG, PORT-AU-PRINCE, HA, WI, HT
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN GARRY President 1896 NW 145TH TERRACE, PEMBROKE PINES, FL, 33028
CHARLES LESLY Vice President 19801 NW MIAMI CT, MIAMI, FL, 33169
JEAN PATRICK Vice President 726 Perdido Heights, West Palm Beach, FL
JEAN NICOLAS J Vice President 24271 RIVERFRONT DR, PORT CHARLOTTE, FL, 33980
JEAN NANCY Vice President 1846 NW 145TH TERR, HOLLYWOOD, FL, 33028
JEAN GARRY Agent 1896 NW 145TH TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 #8, RUE WAAGG, PORT-AU-PRINCE, HAITI WI HT -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State