Search icon

JG SUPPLY INC. - Florida Company Profile

Company Details

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

JG SUPPLY 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: 22 Jul 2004 (21 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: P04000108144
FEI/EIN Number 870734123

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

Address: 955 NW 3RD AVE, #2, FLORIDA CITY, FL, 33034, US
Mail Address: 955 NW 3RD AVE, #2, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JOSE J President 2241 SE 23 AVENUE, HOMESTEAD, FL, 33035
GUTIERREZ MARIA Vice President 13272 SW 136 TERRACE, MIAMI, FL, 33186
GUTIERREZ MARIA Secretary 13272 SW 136 TERRACE, MIAMI, FL, 33186
GUTIERREZ JOSE J Treasurer 2241 SE 23 AVENUE, HOMESTEAD, FL, 33035
GUTIERREZ JOSE J Agent 2241 SE 23 AVENUE, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 955 NW 3RD AVE, #2, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2007-04-17 955 NW 3RD AVE, #2, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2007-04-17 GUTIERREZ, JOSE JR -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 2241 SE 23 AVENUE, HOMESTEAD, FL 33035 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017662 LAPSED 0825483CA01 11 JUD MIAMI DADE CTY 2008-09-18 2013-09-29 $67357.70 NOLAND COMPANY, 80 29TH ST, NEWPORT NEWS, VA 23601
J08000279613 LAPSED 08-19423 CA 05 MIAMI-DADE CIRCUIT COURT 2008-08-12 2013-08-25 $37,621.09 GEMAIRE DISTRIBUTORS LLC, 2151 WEST HILLSBORO BOULEVARD, SUITE 400, DEERFIELD BEACH, FLORIDA 33442

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-11
Domestic Profit 2004-07-22

Date of last update: 02 May 2025

Sources: Florida Department of State