Search icon

J. G. ENTERPRISES, INC. - Florida Company Profile

Company Details

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

J. G. 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: 08 May 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 662447
FEI/EIN Number 592023719

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

Address: 526 N.W. 88TH STREET, MIAMI, FL, 33150, US
Mail Address: 526 N.W. 88TH STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY JAMES R President 526 N.W. 88TH STREET, MIAMI, FL, 33150
GENTRY JAMES R Director 526 N.W. 88TH STREET, MIAMI, FL, 33150
POTTER SHARIN L Vice President 42 EDMUND ROAD, W. HOLLYWOOD, FL, 33023
POTTER SHARIN L Secretary 42 EDMUND ROAD, W. HOLLYWOOD, FL, 33023
POTTER SHARIN L Treasurer 42 EDMUND ROAD, W. HOLLYWOOD, FL, 33023
POTTER SHARIN L Director 42 EDMUND ROAD, W. HOLLYWOOD, FL, 33023
GENTRY ROBERT L Director 930 NW 143RD STREET, MIAMI, FL, 33168
GENTRY JAMES R Agent 526 N.W. 88TH ST., MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 526 N.W. 88TH STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 1993-04-06 526 N.W. 88TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-06 526 N.W. 88TH ST., MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2004-03-28
ANNUAL REPORT 2003-03-02
ANNUAL REPORT 2002-01-20
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-09-15
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State