Search icon

JAGC, INC. - Florida Company Profile

Company Details

Entity Name: JAGC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAGC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2003 (22 years ago)
Date of dissolution: 28 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2019 (6 years ago)
Document Number: P03000013314
FEI/EIN Number 16-1654783

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

Address: 3800 ONDICH RD, APOPKA, FL, 32712
Mail Address: P.O. BOX 699, PLYMOUTH, FL, 32768
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRADY JAMES A President 3800 ONDICH RD., APOPKA, FL, 32712
GRADY JAMES A Agent 3800 ONDICH RD., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-28 - -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 GRADY, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 3800 ONDICH RD., APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 3800 ONDICH RD, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2009-02-18 3800 ONDICH RD, APOPKA, FL 32712 -
NAME CHANGE AMENDMENT 2004-02-16 JAGC, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-28
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State