Search icon

JIG ONE, CORP. - Florida Company Profile

Company Details

Entity Name: JIG ONE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIG ONE, CORP. 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: 11 Jun 2004 (21 years ago)
Date of dissolution: 16 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Jun 2011 (14 years ago)
Document Number: P04000090749
FEI/EIN Number 202252139

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

Mail Address: 5100 NORTH HILLS DRIVE, HOLLYWOOD, FL, 33021
Address: 516 NORTH 60TH AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJESH S President 5100 NORTH HILLS DR, HOLLYWOOD, FL, 33021
PATEL RAJESH S Vice President 5100 NORTH HILLS DR, HOLLYWOOD, FL, 33021
PATEL RAJESH S Secretary 5100 NORTH HILLS DR, HOLLYWOOD, FL, 33021
PATEL RAJESH S Treasurer 5100 NORTH HILLS DR, HOLLYWOOD, FL, 33021
PATEL RAJESH S Director 5100 NORTH HILLS DR, HOLLYWOOD, FL, 33021
SCHWARTZ ANDREW M Agent 1701 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000070764. CONVERSION NUMBER 900000114489
CANCEL ADM DISS/REV 2008-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 516 NORTH 60TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-11 516 NORTH 60TH AVENUE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-03-07 - -

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-09
REINSTATEMENT 2008-04-11
ANNUAL REPORT 2006-04-24
Amendment 2005-03-07
ANNUAL REPORT 2005-01-31
Domestic Profit 2004-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State