Search icon

GJ DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: GJ DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GJ DESIGNS, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000000206
FEI/EIN Number 650458625

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

Address: 1846 S TAMIAMI TR, 14, VENICE, FL, 34293
Mail Address: 219 PASS KEY ROAD, SARASOTA, FL, 34242
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELBRECHT GLEN J President 219 PASS KEY ROAD, SARASOTA, FL, 34242
THE LAW FIRM OF LAWRENCE J. SPIEGEL CHRTRD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011897 THE VENICE GOLD MARKET EXPIRED 2011-01-31 2016-12-31 - 1846 S TAMIAMI TR, SUITE 14, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1846 S TAMIAMI TR, 14, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State