Entity Name: | JPG CONSULTING INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JPG CONSULTING INCORPORATED 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: | 27 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | P03000037222 |
FEI/EIN Number |
753106660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5840 NE 21st Ave, Fort Lauderdale, FL, 33308, US |
Mail Address: | 5840 NE 21st Ave, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gagne Jean-Pierre | President | 5840 NE 21st Ave, Fort Lauderdale, FL, 33308 |
ROBERT BROWN, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 5840 NE 21st Ave, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 5840 NE 21st Ave, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | Robert Brown, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 150 N Federal Hwy, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State