Search icon

JGJG REAL PROPERTIES INC. - Florida Company Profile

Branch

Company Details

Entity Name: JGJG REAL PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Feb 2008 (17 years ago)
Branch of: JGJG REAL PROPERTIES INC., NEW YORK (Company Number 3582320)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: F08000000650
FEI/EIN Number 261266518

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

Address: 45 SEIDMAN AVENUE, STATEN ISLAND, NY, 10312-5024
Mail Address: 158 COVINGTON CIR, STATEN ISLAND, NY, 10312
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GAROFALO JOHN A Director 158 COVINGTON CIR, STATEN ISLAND, NY, 10312
GAROFALO JOHN A President 158 COVINGTON CIR, STATEN ISLAND, NY, 10312
GAROFALO JOSEPH M Director 45 Seidman Ave, STATEN ISLAND, NY, 10312
GAROFALO JOSEPH M Vice President 45 Seidman Ave, STATEN ISLAND, NY, 10312
LUPINO JAMES S Agent 88539 Overseas Highway, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 88539 Overseas Highway, TAVERNIER, FL 33070 -
REINSTATEMENT 2014-01-07 - -
CHANGE OF MAILING ADDRESS 2014-01-07 45 SEIDMAN AVENUE, STATEN ISLAND, NY 10312-5024 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
G AND G CULINARY ENTERPRISES, LLC., et al. VS JGJG REAL PROPERTIES, INC., 3D2013-1426 2013-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-5

Parties

Name G & G CULINARY ENTERPRISES
Role Appellant
Status Active
Name VILLAGE GOURMENT OF ISLAMORADA, LLC
Role Appellant
Status Active
Representations PATRICIA M. SILVER
Name JGJG REAL PROPERTIES INC.
Role Appellee
Status Active
Representations JAMES S. LUPINO
Name HON. DAVID J. AUDLIN, JR.
Role Judge/Judicial Officer
Status Active
Name AMY HEAVILIN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-06-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2013-06-05
Type Response
Subtype Supplement
Description Supplement ~ to pet. emerg. motion for stay AA Patricia Merle Silver 198919
Docket Date 2013-06-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioners¿ emergency motion for stay pending appeal is hereby denied.
Docket Date 2013-06-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING APPEAL.
On Behalf Of VILLAGE GOURMENT OF ISLAMORADA, LLC
Docket Date 2013-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-03
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of VILLAGE GOURMENT OF ISLAMORADA, LLC
Docket Date 2013-06-03
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of VILLAGE GOURMENT OF ISLAMORADA, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State