Search icon

GCJ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GCJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GCJ ENTERPRISES, 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: 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 593097202

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

Address: 926 NORTH FERDON BLVD., P O Box 39, CRESTVIEW, FL, 32536, US
Mail Address: P.O. BOX 39, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GARY C Agent 229 OAKCREST LANE, FREEPORT, FL, 32439
JONES, GARY C. Chairman 229 OAKCREST LANE, FREEPORT, FL, 32439
JONES, GARY C. Director 229 OAKCREST LANE, FREEPORT, FL, 32439
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 - 926 N. FERDON BLVD, CRESTVIEW, FL, 32536
G11000026233 RITZ FOOD STORES EXPIRED 2011-03-14 2016-12-31 - PO BXO 39, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000361107. CONVERSION NUMBER 900000207489
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 JONES, GARY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 926 NORTH FERDON BLVD., P O Box 39, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-15 229 OAKCREST LANE, FREEPORT, FL 32439 -
AMENDMENT 1999-01-04 - -
CHANGE OF MAILING ADDRESS 1996-04-23 926 NORTH FERDON BLVD., P O Box 39, CRESTVIEW, FL 32536 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1005707203 2020-04-15 0491 PPP 296 S. Ferdon Blvd. #12, Crestview, FL, 32536
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270937.7
Loan Approval Amount (current) 270937.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 40
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272340.64
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State