Entity Name: | JG-1000 PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JG-1000 PRODUCTS, 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: | 23 May 2003 (22 years ago) |
Date of dissolution: | 31 Jan 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2012 (13 years ago) |
Document Number: | P03000059847 |
FEI/EIN Number |
571171394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9181 CARIBBEAN BLVD., MIAMI, FL, 33157 |
Mail Address: | 3797 ROCKY KNOLL WAY, SANTA ROSA, CA, 95404 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZICK EDWARD F | Director | 3797 ROCKY KNOLL WAY, SANTA ROSA, CA, 95404 |
GUZICK EDWARD F | President | 3797 ROCKY KNOLL WAY, SANTA ROSA, CA, 95404 |
GUZICK EDWARD F | Agent | 9181 CARIBBEAN BLVD., MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-01-31 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 9181 CARIBBEAN BLVD., MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 9181 CARIBBEAN BLVD., MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 9181 CARIBBEAN BLVD., MIAMI, FL 33157 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-01-31 |
ANNUAL REPORT | 2011-01-06 |
ADDRESS CHANGE | 2010-12-13 |
ANNUAL REPORT | 2010-01-24 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-01-07 |
ANNUAL REPORT | 2005-02-13 |
ANNUAL REPORT | 2004-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State