Search icon

J G PROPERTIES OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: J G PROPERTIES OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J G PROPERTIES OF THE PALM BEACHES, 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: 30 Oct 2000 (24 years ago)
Document Number: P00000102167
FEI/EIN Number 651049886

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

Address: 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
Mail Address: 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZA JAMES President 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
GARZA JAMES Director 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
GARZA LOIS Director 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418
GARZA JAMES Agent 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2011-04-25 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 12633 WOODMILL DRIVE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State