Search icon

G.D.J. DETAIL CO.

Company Details

Entity Name: G.D.J. DETAIL CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2012 (13 years ago)
Document Number: P08000089707
FEI/EIN Number 263524376
Address: 10300 MIDSTATE AVE, PORT RICHEY, FL, 34668
Mail Address: 10300 MIDSTATE AVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Sanchez Valencia Law Agent 201 S. Westland Ave., Tampa, FL, 33606

President

Name Role Address
De Jesus Gerardo President 10300 MIDSTATE AVE, PORT RICHEY, FL, 34668

Secretary

Name Role Address
De Jesus Gerardo Secretary 10300 MIDSTATE AVE, PORT RICHEY, FL, 34668

Director

Name Role Address
De Jesus Gerardo Director 10300 MIDSTATE AVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 Sanchez Valencia Law No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 201 S. Westland Ave., Tampa, FL 33606 No data
REINSTATEMENT 2012-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000015564 TERMINATED 1000000872551 PASCO 2021-01-07 2041-01-13 $ 1,658.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State