Entity Name: | JPG HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2002 (23 years ago) |
Date of dissolution: | 06 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2023 (2 years ago) |
Document Number: | P02000076845 |
FEI/EIN Number | 391395930 |
Address: | 7771 SE 166TH SMALLWOOD PLACE, The Villages, FL, 32162, US |
Mail Address: | 7771 SE 166TH SMALLWOOD PLACE, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON JAMES P | Agent | 7771 SE 166TH SMALLWOOD PLACE, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
GIBSON JAMES P | Director | 7771 SE 166TH SMALLWOOD PLACE, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 7771 SE 166TH SMALLWOOD PLACE, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 7771 SE 166TH SMALLWOOD PLACE, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 7771 SE 166TH SMALLWOOD PLACE, The Villages, FL 32162 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-06 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State