Detail by Entity Name
Florida Profit Corporation
G.I.J., INC.
Filing Information
V02317
65-0304582
12/26/1991
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/26/1997
NONE
Principal Address
Changed: 04/29/1996
4400 NW 30TH STREET
SUITE 122
COCONUT CREEK, FL 33066
SUITE 122
COCONUT CREEK, FL 33066
Changed: 04/29/1996
Mailing Address
Changed: 04/29/1996
4400 NW 30TH STREET
SUITE 122
COCONUT CREEK, FL 33066
SUITE 122
COCONUT CREEK, FL 33066
Changed: 04/29/1996
Registered Agent Name & Address
JACOBS, GREGORY
Name Changed: 02/05/1992
Address Changed: 04/29/1996
4400 NW 30TH STREET
SUITE 122
COCONUT CREEK, FL 33066
SUITE 122
COCONUT CREEK, FL 33066
Name Changed: 02/05/1992
Address Changed: 04/29/1996
Officer/Director Detail
Name & Address
Title P
JACOBS, GREGORY
Title P
JACOBS, GREGORY
4400 NW 30TH STREET #122
COCONUT CREEK, FL
COCONUT CREEK, FL
Annual Reports
Report Year | Filed Date |
1994 | 05/01/1994 |
1995 | 05/01/1995 |
1996 | 04/29/1996 |
Document Images
04/29/1996 -- ANNUAL REPORT | View image in PDF format |
05/01/1995 -- ANNUAL REPORT | View image in PDF format |