Search icon

J.G. HENRY, INC. - Florida Company Profile

Company Details

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

J.G. HENRY, 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: 21 Jun 1985 (40 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: M17146
FEI/EIN Number 592621079

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

Address: % LESLIE R. CHIN, 8922 S.W. 150 WEST CT. CIRCLE, MIAMI, FL, 33196
Mail Address: % LESLIE R. CHIN, 8922 S.W. 150 WEST CT. CIRCLE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEONG, GEORGE Vice President 8922 SW 150 CT. CIR. W., MIAMI, FL
CHUNG, HENRY Director 8922 SW 150 CT. CIR. W., MIAMI, FL
CHIN, LESLIE R. President 8922 SW 150 W CT CIR, MIAMI, FL
CHIN, LESLIE R. Secretary 8922 SW 150 W CT CIR, MIAMI, FL
CHIN, LESLIE R. Treasurer 8922 SW 150 W CT CIR, MIAMI, FL
CHIN, LESLIE R. Agent 8922 S.W. 150 WEST CT. CIRCLE, MIAMI, FL, 33196
CHIN, LESLIE R. Director 8922 S W 150 W CT. CIR., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State