Search icon

JRG HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JRG HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2000 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: P00000005046
FEI/EIN Number 650979713
Address: 423 DELAWARE AVENUE, FORT PIERCE, FL, 34950, US
Mail Address: 423 DELAWARE AVENUE, FORT PIERCE, FL, 34950, US
ZIP code: 34950
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE GLENN M President 1575 48th ave, Vero Beach, FL, 32966
BLAKE GLENN M Director 1575 48th ave, Vero Beach, FL, 32966
FRANCES BLAKE Vice President 1575 48th ave, Vero Beach, FL, 32966
MILDNER ROY Vice President 423 DELAWARE AVENUE, FORT PIERCE, FL, 34950
Mildner Roy TEsq. Agent 423 DELAWARE AVENUE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-03 Mildner, Roy T, Esq. -
AMENDMENT 2020-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 423 DELAWARE AVENUE, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 423 DELAWARE AVENUE, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2008-04-03 423 DELAWARE AVENUE, FORT PIERCE, FL 34950 -
NAME CHANGE AMENDMENT 2002-11-25 JRG HOLDINGS, INC. -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-03
Amendment 2020-05-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State