Entity Name: | G & J ALUMINUM SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & J ALUMINUM SERVICES CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2021 (4 years ago) |
Document Number: | P19000071332 |
FEI/EIN Number |
84-3053529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18122 NW 91 CT, HIALEAH, FL, 33018, US |
Mail Address: | 18122 NW 91 CT, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA GABRIEL | President | 18122 NW 91 CT, HIALEAH, FL, 33018 |
ORTEGA GABRIEL | Agent | 18122 NW 91 CT, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 18122 NW 91 CT, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 18122 NW 91 CT, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 18122 NW 91 CT, HIALEAH, FL 33018 | - |
REINSTATEMENT | 2021-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | ORTEGA, GABRIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000452342 | TERMINATED | 2023-019968-CA-01 | CIR CT 11TH MIAMI DADE CTY | 2023-09-14 | 2028-09-26 | $103,997.65 | AIR POWER INC., 1430 TRINITY AVE., HIGH POINT, NC 27260 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-02-17 |
Domestic Profit | 2019-09-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State