JRG HOLDINGS, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State