Search icon

G.B.J. OF BREVARD, INC.

Company Details

Entity Name: G.B.J. OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Dec 1992 (32 years ago)
Document Number: P92000014095
FEI/EIN Number 59-3162001
Address: C/O JACK B SPIRA, 5205 BABCOCK ST NE, PALM BAY, FL 32905
Mail Address: C/O JACK B SPIRA, 5205 BABCOCK ST NE, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SPIRA, JACK B Agent 5205 BABCOCK STREET, N.E., PALM BAY, FL 32905

President

Name Role Address
JACK SPIRA President 5205 Babcock Street NE, Palm Bay, FL 32905

Vice President

Name Role Address
JACK SPIRA Vice President 5205 Babcock Street NE, Palm Bay, FL 32905

Secretary

Name Role Address
JACK SPIRA Secretary 5205 Babcock Street NE, Palm Bay, FL 32905

Director

Name Role Address
JACK SPIRA Director 5205 Babcock Street NE, Palm Bay, FL 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019021 MINI-WAREHOUSE PARTNERSHIP EXPIRED 2012-02-24 2017-12-31 No data 5205 BABCOCK STREET NE, PALM BAY, FL, 32905
G05117900246 O&S PARTNERSHIP ACTIVE 2005-04-27 2025-12-31 No data 5205 BABCOCK STREET NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 C/O JACK B SPIRA, 5205 BABCOCK ST NE, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2008-03-19 C/O JACK B SPIRA, 5205 BABCOCK ST NE, PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State