Search icon

J C G CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: J C G CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J C G CONSTRUCTION SERVICES 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: 28 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: P02000093461
FEI/EIN Number 82-2074766

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

Address: 2101 N.W. 141 ST, OPA LOCKA, FL, 33054, US
Mail Address: 2101 N.W. 141 ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE DWIGHT E President 2101 N.W. 141 ST, OPA LOCKA, FL, 33054
HODGE DWIGHT E Agent 2101 N.W. 141 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-04 HODGE, DWIGHT E -
REINSTATEMENT 2020-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-23 2101 N.W. 141 ST, BAY 6, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 2101 N.W. 141 ST, BAY 6, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-05-23 2101 N.W. 141 ST, BAY 6, OPA LOCKA, FL 33054 -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-08-04
AMENDED ANNUAL REPORT 2017-12-22
AMENDED ANNUAL REPORT 2017-12-18
AMENDED ANNUAL REPORT 2017-08-08
AMENDED ANNUAL REPORT 2017-08-02
AMENDED ANNUAL REPORT 2017-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State