Search icon

GSJ BAKERY INC. - Florida Company Profile

Company Details

Entity Name: GSJ BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GSJ BAKERY INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Aug 2015 (10 years ago)
Date of dissolution: 28 Jan 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: P15000069878
FEI/EIN Number 47-4890409

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

Address: 7108 S MILITARY TRL, 4, LAKE WORTH, FL 33463
Mail Address: 7108 S MILITARY TRAIL, 4, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRE, GAYANA Agent 7108 S MILITARY TRAIL, 4, LAKE WORTH, FL 33463
ANDRE, GERTHA Manager 7108 S MILITARY TRL, 4 LAKE WORTH, FL 33463
ANDRE, GAYANA President 7108 S MILITARY TRL, 4 LAKE WORTH, FL 33463
Sephir, Francis Manager 7108 S MILITARY TRL, 4 LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
CONVERSION 2019-01-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000042833. CONVERSION NUMBER 700000190407
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 7108 S MILITARY TRAIL, 4, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 7108 S MILITARY TRL, 4, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-01-17 7108 S MILITARY TRL, 4, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2018-12-17 ANDRE, GAYANA -
AMENDMENT 2018-12-07 - -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000120572 TERMINATED 1000000858956 PALM BEACH 2020-02-05 2040-02-26 $ 3,797.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000597328 TERMINATED 1000000790433 PALM BEACH 2018-07-25 2028-08-29 $ 142.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-12-17
Amendment 2018-12-07
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-19
Domestic Profit 2015-08-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State