Entity Name: | GCJ CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Aug 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | P07000096078 |
FEI/EIN Number | 260803016 |
Address: | 4033 Silverstream Terrace, Sanford, FL, 32771, US |
Mail Address: | 19627 Carolina Chickadee Dr., Cypress, TX, 77433, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Johan | Agent | 19627 Carolina Chickadee Dr., Cypress, FL, 77433 |
Name | Role | Address |
---|---|---|
HERNANDEZ JOHAN | President | 19627 Carolina Chickadee Dr., Cypress, TX, 77433 |
Name | Role | Address |
---|---|---|
Hincapie Gloria P | Secretary | 19627 Carolina chickadee Dr., Cypress, TX, 77433 |
Name | Role | Address |
---|---|---|
Hincapie Gloria P | Treasurer | 19627 Carolina chickadee Dr., Cypress, TX, 77433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 4033 Silverstream Terrace, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 4033 Silverstream Terrace, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 19627 Carolina Chickadee Dr., Cypress, FL 77433 | No data |
REINSTATEMENT | 2020-01-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | Hernandez, Johan | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-01-22 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State