Search icon

G & J BROKERAGE CORPORATION

Company Details

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

Agent

Name Role Address
MUSICK, GARY Agent 20220 BOCA WEST DRIVE, # 1003, BOCA RATON, FL 33434

President

Name Role Address
MUSICK, GARY President 20220 BOCA WEST DRIVE, #1003 BOCA RATON, FL 33434

Secretary

Name Role Address
MUSICK, GARY Secretary 20220 BOCA WEST DRIVE, #1003 BOCA RATON, FL 33434

Director

Name Role Address
MUSICK, GARY Director 20220 BOCA WEST DRIVE, #1003 BOCA RATON, FL 33434

Vice President

Name Role Address
Musick, Jason Vice President 20220 BOCA WEST DRIVE, THE COVE #1003 BOCA RATON, FL 33434

Fictitious Names

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

Events

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

Documents

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