Search icon

GJG DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: GJG DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GJG DISTRIBUTORS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2014 (10 years ago)
Date of dissolution: 26 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2017 (8 years ago)
Document Number: P14000080854
FEI/EIN Number 47-1967850

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

Address: 5601 N BRANCH AVE, TAMPA, FL, 33504
Mail Address: 303 Fern Cliff Ave, Temple Terrace, FL, 33617, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE BY PAGE, INC. Agent -
GAARDER GREGORY President 5601 N BRANCH AVE, TAMPA, FL, 33504
GAARDER GREGORY Vice President 5601 N BRANCH AVE, TAMPA, FL, 33504
GAARDER GREGORY Secretary 5601 N BRANCH AVE, TAMPA, FL, 33504
Gaarder Patricia Chief Financial Officer 303 Fern Cliff Ave, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-26 - -
CHANGE OF MAILING ADDRESS 2016-08-06 5601 N BRANCH AVE, TAMPA, FL 33504 -
REGISTERED AGENT NAME CHANGED 2016-08-06 Page By Page -
REGISTERED AGENT ADDRESS CHANGED 2016-08-06 303 Fern Cliff Ave, Temple Terrace, FL 33617 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14
Domestic Profit 2014-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State