Entity Name: | GJP ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P99000082858 |
FEI/EIN Number | 582498898 |
Address: | 5450 BRUCE B. DOWNS BLVD, #412, WESLEY CHAPEL, FL, 33543 |
Mail Address: | 5450 BRUCE B. DOWNS BLVD, #412, WESLEY CHAPEL, FL, 33543 |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREESON JOHN F | Agent | 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL, 33543 |
Name | Role | Address |
---|---|---|
GREESON JOHN F | Director | 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL, 33543 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000006534 | GREAT DAY GOURMET | EXPIRED | 2016-01-18 | 2021-12-31 | No data | 5450 BRUCEB DOWNS BLVD #412, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 5450 BRUCE B. DOWNS BLVD, #412, WESLEY CHAPEL, FL 33543 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | GREESON, JOHN F | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 5450 BRUCE B. DOWNS BLVD, #412, WESLEY CHAPEL, FL 33543 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 5450 BRUCE B. DOWNS BLVD, #412, WESLEY CHAPEL, FL 33543 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000780456 | ACTIVE | 1000000728057 | PASCO | 2016-12-01 | 2026-12-08 | $ 779.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State