Search icon

JGP II ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JGP II ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGP II ENTERPRISES, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000032641
FEI/EIN Number 352251239

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

Address: 2480 N VOLUSIA, ORANGE CITY, FL, 32763
Mail Address: 2480 N VOLUSIA, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCHACK PHYLLIS R Vice President 472 HIGHTOWER DRIVE, DEBARY, FL, 32713
KILLEBREW KELLIE E Agent LAW OFFICE OF KELLIE KILLEBREW, DELAND, FL, 32724
PASCHACK JOHN G President 472 HIGHTOWER DRIVE, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012256 BIG JOHN'S CARZ AN TRUCKS EXPIRED 2011-02-01 2016-12-31 - 2480 N VOLUSIA AVE, ORANGE CITY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 2480 N VOLUSIA, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2009-04-11 2480 N VOLUSIA, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2009-04-11 KILLEBREW, KELLIE ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-11 LAW OFFICE OF KELLIE KILLEBREW, 320 S WOODLAND BV, DELAND, FL 32724 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000222314 TERMINATED 1000000579954 VOLUSIA 2014-02-03 2024-02-21 $ 1,106.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000497447 TERMINATED 1000000444561 VOLUSIA 2013-01-30 2023-02-27 $ 961.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000775711 TERMINATED 1000000390958 VOLUSIA 2012-10-15 2032-10-25 $ 32,568.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000775729 TERMINATED 1000000390959 VOLUSIA 2012-10-15 2032-10-25 $ 1,264.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-03-26
Reg. Agent Change 2007-05-01
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-03-31
Domestic Profit 2005-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State