Entity Name: | G & J BROKERAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jan 2014 (11 years ago) |
Document Number: | P14000003275 |
FEI/EIN Number | 36-4252597 |
Address: | 20220 BOCA WEST DRIVE, THE COVE #1003, BOCA RATON, FL 33434 |
Mail Address: | 20220 BOCA WEST DRIVE, THE COVE #1003, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSICK, GARY | Agent | 20220 BOCA WEST DRIVE, # 1003, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
MUSICK, GARY | President | 20220 BOCA WEST DRIVE, #1003 BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
MUSICK, GARY | Secretary | 20220 BOCA WEST DRIVE, #1003 BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
MUSICK, GARY | Director | 20220 BOCA WEST DRIVE, #1003 BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
Musick, Jason | Vice President | 20220 BOCA WEST DRIVE, THE COVE #1003 BOCA RATON, FL 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000051112 | G & J DISTRIBUTING COMPANY | ACTIVE | 2014-05-27 | 2029-12-31 | No data | 20220 BOCA WEST DRIVE, THE COVE #1003, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 20220 BOCA WEST DRIVE, THE COVE #1003, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 20220 BOCA WEST DRIVE, THE COVE #1003, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 20220 BOCA WEST DRIVE, # 1003, BOCA RATON, FL 33434 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-21 |
AMENDED ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State