Search icon

JG INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: JG INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JG INTERIORS, 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: 12 Sep 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: G59095
FEI/EIN Number 592331720

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

Address: 712 BAY BLVD, PENSACOLA, FL, 32503, US
Mail Address: P.O. BOX 12344, PENSACOLA, FL, 32591, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN JAMES N Director 712 BAY BLVD, PENSACOLA, FL, 32503
GOLDMAN JAMES N President 712 BAY BLVD, PENSACOLA, FL, 32503
GOLDMAN JAMES N Agent 712 BAY BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 712 BAY BLVD, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 712 BAY BLVD, PENSACOLA, FL 32503 -
NAME CHANGE AMENDMENT 2011-09-09 JG INTERIORS, INC. -
REGISTERED AGENT NAME CHANGED 2011-01-05 GOLDMAN, JAMES N -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-03-15 712 BAY BLVD, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
Name Change 2011-09-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State