Search icon

J & G LIMITED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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