Entity Name: | JGC 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Aug 2003 (22 years ago) |
Date of dissolution: | 28 Dec 2021 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | P03000086469 |
FEI/EIN Number | 542119755 |
Address: | 8448 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617 |
Mail Address: | 8448 NORTH 56TH STREET, TEMPLE TERRACE, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIACCIO JAMES G | Agent | 8448 N. 56th Street, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
CIACCIO JAMES G | Director | 8448 N. 56th Street, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-12-28 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000000107. CONVERSION NUMBER 300000221983 |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 8448 N. 56th Street, TEMPLE TERRACE, FL 33617 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State