Search icon

J.P.G.C., INC. - Florida Company Profile

Company Details

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

J.P.G.C., 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 Aug 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H70449
FEI/EIN Number 592674972

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

Address: 4754 S. CONGRESS AVENUE, LAKE WORTH, FL, 33461
Mail Address: 4754 S. CONGRESS AVENUE, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER DOUG President 6204 GRAND CYPRESS CIRCLE, LAKE WORTH, FL, 33467
SCHROEDER DOUG Agent 4754 SOUTH CONGRESS AVE., LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-05-05 SCHROEDER, DOUG -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-10 4754 S. CONGRESS AVENUE, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 1990-07-10 4754 S. CONGRESS AVENUE, LAKE WORTH, FL 33461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000007198 ACTIVE 1000000243968 PALM BEACH 2011-12-14 2032-01-04 $ 7,543.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-06-09
REINSTATEMENT 1998-11-18
ANNUAL REPORT 1997-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State