Search icon

J & G ANTIQUES, INC. - Florida Company Profile

Company Details

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

J & G ANTIQUES, 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: 04 Sep 1987 (38 years ago)
Date of dissolution: 22 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: J91503
FEI/EIN Number 592840480

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

Address: 7460 N.W. 6TH CT., MARGATE, FL, 33063, US
Mail Address: 7460 N.W. 6TH CT., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZZO JOHN N President 7460 N.W. 6TH CT., MARGATE, FL, 33063
EZZO JOHN N Agent 7460 N.W.6TH.,CT., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 7460 N.W.6TH.,CT., MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2010-02-17 EZZO, JOHN NPRES. -
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 7460 N.W. 6TH CT., MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1998-10-07 7460 N.W. 6TH CT., MARGATE, FL 33063 -
REINSTATEMENT 1991-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-22
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State