Search icon

JG SCIENTIFIC CORP.

Company Details

Entity Name: JG SCIENTIFIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000059473
FEI/EIN Number 020609275
Address: 2227 NW 79 AVE #T874, DORAL, FL, 33122
Mail Address: 2227 NW 79 AVE #T874, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JORGE Agent 2227 NW 79 AVENUE, DORAL, FL, 33122

President

Name Role Address
GOMEZ JORGE President 2227 NW 79 AVE #T874, DORAL, FL, 33122

Treasurer

Name Role Address
GOMEZ JORGE Treasurer 2227 NW 79 AVE #T874, DORAL, FL, 33122

Director

Name Role Address
GOMEZ JORGE Director 2227 NW 79 AVE #T874, DORAL, FL, 33122
GOMEZ JORGE S Director 2227 NW 79 AVE #T874, DORAL, FL, 33122

Vice President

Name Role Address
GOMEZ JORGE S Vice President 2227 NW 79 AVE #T874, DORAL, FL, 33122

Secretary

Name Role Address
GOMEZ JORGE S Secretary 2227 NW 79 AVE #T874, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 2227 NW 79 AVE #T874, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2009-03-12 2227 NW 79 AVE #T874, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 2227 NW 79 AVENUE, #T874, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2003-02-03 GOMEZ, JORGE No data

Documents

Name Date
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-02-03
Domestic Profit 2002-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State