Search icon

J.G. BILLIAS & SONS INC - Florida Company Profile

Company Details

Entity Name: J.G. BILLIAS & SONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.G. BILLIAS & SONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (3 months ago)
Document Number: 416372
FEI/EIN Number 592017523

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

Address: 127 ORANGE ST, COCOA, FL, 32922
Mail Address: 127 ORANGE ST, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLIAS NICK J Agent 416 COASTAL BREEZE WAY, MERRITT ISLAND, FL, 32931
BILLIAS, CHARLES J President 119 CHIPOLIA, COCOA BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048695 BILLIAS BROTHERS ACTIVE 2013-05-20 2028-12-31 - 127 ORANGE STREET, COCOA, FL, 32922
G13000047548 BILLIAS BROTHERS ACTIVE 2013-05-15 2028-12-31 - 127 ORANGE STREET, COCOA, FL, 32922
G13000045871 J.G. BILLIAS & SONS INC. EXPIRED 2013-05-13 2018-12-31 - 127 ORANGE STREET, MERRITT ISLAND, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 416 COASTAL BREEZE WAY, MERRITT ISLAND, FL 32931 -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-01-31 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 BILLIAS, NICK JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1982-04-07 127 ORANGE ST, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1982-04-07 127 ORANGE ST, COCOA, FL 32922 -

Documents

Name Date
REINSTATEMENT 2024-12-20
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State