Entity Name: | J.G.A. HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.G.A. HOLDINGS, 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: | 21 Dec 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | P00000116535 |
FEI/EIN Number |
651073050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 PARK AVE, #21D, NEW YORK, NY, 10075, US |
Mail Address: | 900 PARK AVE, 21D, NEW YORK, NY, 10075, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHER JAMES G | Director | 900 PARK AVE #21D, NEW YORK, NY, 10075 |
MAYMAN CHERYL | Agent | 201 MARION AVE #1214, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 201 MARION AVE #1214, PUNTA GORDA, FL 33950 | - |
AMENDMENT | 2020-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | MAYMAN, CHERYL | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 900 PARK AVE, #21D, NEW YORK, NY 10075 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-19 | 900 PARK AVE, #21D, NEW YORK, NY 10075 | - |
CANCEL ADM DISS/REV | 2005-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-09 |
Amendment | 2020-06-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State