Search icon

GJP CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: GJP CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GJP CONSULTING, 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: 05 Sep 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000073401
FEI/EIN Number 522030859

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

Address: 10500 ULMERTON RD, 390, LARGO, FL, 33771
Mail Address: 10500 ULMERTON RD, 390, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALATZKY GERLINDE President 10500 ULMERTON RD, LARGO, FL, 33771
PALATZKY JOSEF Agent 10500 ULMERTON RD #390, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 10500 ULMERTON RD, 390, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2000-01-18 PALATZKY, JOSEF -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 10500 ULMERTON RD #390, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2000-01-18 10500 ULMERTON RD, 390, LARGO, FL 33771 -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-24
REINSTATEMENT 1998-05-22
DOCUMENTS PRIOR TO 1997 1996-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State