Search icon

J&G PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: J&G PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&G PRINTING, 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: 14 Jun 1972 (53 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 403141
FEI/EIN Number 591405053

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

Address: 6054 CLARK CENTER AVE, SARASOTA, FL, 34238, US
Mail Address: 6054 CLARK CENTER AVE, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Souza John President 6054 CLARK CENTER AVE, SARASOTA, FL, 34238
Souza John Agent 6054 CLARK CENTER AVE, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081859 SPOTLIGHT GRAPHICS EXPIRED 2019-08-01 2024-12-31 - 6054 CLARK CENTER AVENUE, SARASOTA, FL, 34238
G10000029378 COLORAMA MAIL & PRINT SERVICES EXPIRED 2010-04-01 2015-12-31 - 479A INTERSTATE CT., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-15 6054 CLARK CENTER AVE, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 6054 CLARK CENTER AVE, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 6054 CLARK CENTER AVE, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2017-03-22 Souza, John -
NAME CHANGE AMENDMENT 2010-10-12 J&G PRINTING, INC. -
REINSTATEMENT 1998-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000390363 TERMINATED 1000000896669 SARASOTA 2021-07-28 2041-08-04 $ 17,807.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000390371 TERMINATED 1000000896671 SARASOTA 2021-07-28 2031-08-04 $ 2,869.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000269413 TERMINATED 2019 CC 715 NC SARASOTA COUNTY COURT 2019-04-08 2024-04-22 $8,322.43 BB DIRECT, INC, 1212 COUNTRY CLUB BLVD, SUITE 201, CAPE CORAL, FL 33990

Documents

Name Date
REINSTATEMENT 2022-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State