Search icon

G & J INTERIORS INC. - Florida Company Profile

Company Details

Entity Name: G & J INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & J INTERIORS 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: 04 Aug 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000054601
FEI/EIN Number 650465832

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

Address: 1700 NW 9TH COURT, HOMESTEAD, FL, 33030
Mail Address: 1700 NW 9TH COURT, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE President 1700 NW 9TH COURT, HOMESTEAD, FL, 33030
SANCHEZ JOSE Director 1700 NW 9TH COURT, HOMESTEAD, FL, 33030
SANCHEZ JOSE Agent 1700 NW 9T COURT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-07 1700 NW 9TH COURT, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-07 1700 NW 9T COURT, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 1994-10-07 1700 NW 9TH COURT, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 1994-10-07 SANCHEZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-07-30
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-07-02
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-06-12

Date of last update: 01 May 2025

Sources: Florida Department of State