Search icon

GEE GROUP INC. - Florida Company Profile

Branch

Company Details

Entity Name: GEE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1985 (40 years ago)
Branch of: GEE GROUP INC., ILLINOIS (Company Number CORP_42415171)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P07067
FEI/EIN Number 366097429

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

Address: 7751 BELFORT PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: 7751 BELFORT PARKWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Dewan Derek E President 7751 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
Stuckey Alex P Secretary 7751 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
Thorpe Kim Treasurer 7751 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
Moore Darla D Director 7751 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
Sandberg David Director 7751 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
Waterfield J. E Director 7751 BELFORT PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7751 BELFORT PARKWAY, SUITE 150, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-03-04 7751 BELFORT PARKWAY, SUITE 150, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2021-04-08 GEE GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-07-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-07-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1991-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000167528 TERMINATED 1000000779217 ORANGE 2018-04-12 2038-04-25 $ 1,341.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000680712 TERMINATED 1000000765613 ORANGE 2017-12-08 2037-12-20 $ 540.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000491216 TERMINATED 1000000601502 ORANGE 2014-03-27 2034-05-01 $ 4,826.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-04-09
Name Change 2021-04-08
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State