Search icon

G&J ENTERPRISES1 INC

Company Details

Entity Name: G&J ENTERPRISES1 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 2013 (12 years ago)
Date of dissolution: 11 Jun 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: P13000052713
FEI/EIN Number 36-4764495
Address: 21 KING STREET, ST AUGUSTINE, FL 32084
Mail Address: 21 KING STREET, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ROTH, JB, ESQ. Agent 234 CANAL BLVD - STE. 2, PONTE VEDRA BEACH, FL 32082

President

Name Role Address
FLACK, CAMERON L President 21 KING STREET, ST AUGUSTINE, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062995 INCA"S EXPIRED 2013-06-21 2018-12-31 No data 2800 N 6TH ST UNIT 1 # 182, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-06-11 No data No data
AMENDMENT 2014-12-23 No data No data
AMENDMENT 2013-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-23 21 KING STREET, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2013-12-23 21 KING STREET, ST AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000131601 ACTIVE 1000000705464 ST JOHNS 2016-02-11 2026-02-18 $ 397.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Admin. Diss. for Reg. Agent 2015-06-11
Reg. Agent Resignation 2015-01-20
Amendment 2014-12-23
ANNUAL REPORT 2014-03-24
Domestic Profit 2013-06-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State