Search icon

JG IMAGECREATIONS, INC. - Florida Company Profile

Company Details

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

JG IMAGECREATIONS, 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 26 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2015 (10 years ago)
Document Number: P04000067727
FEI/EIN Number 201055172

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

Address: 2211 STAR TRAIL, CLERMONT, FL, 34714, US
Mail Address: 2211 STAR TRAIL, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTOWSKI JAN C President 2211 STAR TRAIL, CLERMONT, FL, 34714
GUTOWSKI JAN C Treasurer 2211 STAR TRAIL, CLERMONT, FL, 34714
OWENS JACK E Assistant Secretary 2731 SILVER STAR ROAD, ORLANDO, FL, 32808
GUTOWSKI JAN C Agent 2211 STAR TRAIL, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 2211 STAR TRAIL, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2005-04-22 2211 STAR TRAIL, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 2211 STAR TRAIL, CLERMONT, FL 34714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-26
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State