Search icon

GCJ ENTERPRISES, INC.

Company Details

Entity Name: GCJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1991 (33 years ago)
Date of dissolution: 17 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: V01842
FEI/EIN Number 59-3097202
Mail Address: P.O. BOX 39, CRESTVIEW, FL 32536
Address: 926 NORTH FERDON BLVD., P O Box 39, CRESTVIEW, FL 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, GARY C Agent 229 OAKCREST LANE, FREEPORT, FL 32439

Chairman

Name Role Address
JONES, GARY C. Chairman 229 OAKCREST LANE, FREEPORT, FL 32439

Director

Name Role Address
JONES, GARY C. Director 229 OAKCREST LANE, FREEPORT, FL 32439

Secretary

Name Role Address
JONES, GARY C. Secretary 229 OAKCREST LANE, FREEPORT, FL 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091099 RITZ FOOD STORES EXPIRED 2019-08-20 2024-12-31 No data 926 N. FERDON BLVD, CRESTVIEW, FL, 32536
G11000026233 RITZ FOOD STORES EXPIRED 2011-03-14 2016-12-31 No data PO BXO 39, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000361107. CONVERSION NUMBER 900000207489
REINSTATEMENT 2020-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-21 JONES, GARY C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 926 NORTH FERDON BLVD., P O Box 39, CRESTVIEW, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-15 229 OAKCREST LANE, FREEPORT, FL 32439 No data
AMENDMENT 1999-01-04 No data No data
CHANGE OF MAILING ADDRESS 1996-04-23 926 NORTH FERDON BLVD., P O Box 39, CRESTVIEW, FL 32536 No data

Documents

Name Date
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State