Search icon

JAG FACILITY SERVICES,INC. - Florida Company Profile

Company Details

Entity Name: JAG FACILITY SERVICES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAG FACILITY 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: 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: 21 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000080036
FEI/EIN Number 161676588

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

Address: 2110 NW 185TR, MIAMI, FL, 33054
Mail Address: PO BOX 540401, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DEREL President 2110 NW 185TH TERR, MIAMI, FL, 33055
KEMP DWAYNE Vice President 2110 NW 185TH TER, MIAMI, FL, 33056
KEMP DWANYE Agent 2110 NW 185TH TERR, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-18 2110 NW 185TR, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2007-02-18 KEMP, DWANYE -
REGISTERED AGENT ADDRESS CHANGED 2007-02-18 2110 NW 185TH TERR, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2006-05-01 2110 NW 185TR, MIAMI, FL 33054 -
CANCEL ADM DISS/REV 2005-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000208137 LAPSED 1000000209697 DADE 2011-03-29 2021-04-06 $ 1,487.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-02-18
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-01-31
Domestic Profit 2003-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State