Search icon

J. H. G. PROPERTIES, INC. - Florida Company Profile

Company Details

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

J. H. G. PROPERTIES, 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: 19 May 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J15348
FEI/EIN Number 592715645

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

Mail Address: C/O LAWRENCE M. PLOUCHA, 1946 TYLER STREET, HOLLYWOOD, FL, 33022-2088, US
Address: 9351 SW 56TH ST, 200 S.E. FIRST ST., PENTHOUSE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, MAURICE D. President 9351 S.W. 56TH STREET, MIAMI, FL
ADAMS ELIZABETH G Vice President 9351 SW 56TH ST, MIAMI, FL
PLOUCHA LAWRENCE M. E Agent ATKINSON, DINER, STONE, BLACK & MANKUTA,PA, HOLLYWOOD, FL, 33022
GARDNER, JOSEPH T. Director 9351 S.W. 56TH STREET, MIAMI, FL
ADAMS, MAURICE D. Director 9351 S.W. 56TH STREET, MIAMI, FL
ADAMS, ELIZABETH G. Director 9351 S.W. 56TH STREET, MIAMI, FL
ADAMS, ELIZABETH G. Treasurer 9351 S.W. 56TH STREET, MIAMI, FL
ADAMS, ELIZABETH G. Secretary 9351 S.W. 56TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-10 9351 SW 56TH ST, 200 S.E. FIRST ST., PENTHOUSE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1995-06-30 9351 SW 56TH ST, 200 S.E. FIRST ST., PENTHOUSE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1995-06-30 PLOUCHA, LAWRENCE M. E -
REGISTERED AGENT ADDRESS CHANGED 1995-06-30 ATKINSON, DINER, STONE, BLACK & MANKUTA,PA, 1946 TYLER STREET, HOLLYWOOD, FL 33022 -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State