Search icon

GJP ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
GREESON JOHN F Agent 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL, 33543

Director

Name Role Address
GREESON JOHN F Director 5450 BRUCE B. DOWNS BLVD, WESLEY CHAPEL, FL, 33543

Fictitious Names

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

Events

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

Debts

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

Documents

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