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. |
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 |
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 |
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 | - | - |
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 |
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