Entity Name: | J & G LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & G LIMITED, 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: |
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: | 01 Dec 1987 (37 years ago) |
Document Number: | K04367 |
FEI/EIN Number |
650043535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 STIRLING RD, #27, HOLLYWOOD, FL, 33021, US |
Mail Address: | 108 ARTHUR STREET, HERKIMER, NY, 13350 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWAN SYLVIA | Director | 108 ARTHUR STREET, HERKIMER, NY, 13350 |
ROWAN SYLVIA | President | 108 ARTHUR STREET, HERKIMER, NY, 13350 |
ROWAN SYLVIA | Treasurer | 108 ARTHUR STREET, HERKIMER, NY, 13350 |
Rodriguez CHRISTINE L | Agent | 4100 N.W. 96TH TERRACE, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-04 | Rodriguez, CHRISTINE L | - |
CHANGE OF MAILING ADDRESS | 2001-09-19 | 5650 STIRLING RD, #27, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-19 | 4100 N.W. 96TH TERRACE, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-05 | 5650 STIRLING RD, #27, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000110324 | TERMINATED | 0000484972 | 32831 00300 | 2002-03-04 | 2007-03-19 | $ 262.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State