Search icon

JG INSURANCE GROUP INC. - Florida Company Profile

Company Details

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

JG INSURANCE GROUP 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: 25 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000076804
FEI/EIN Number 202898410

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

Address: 5049 MYRTLE BAY DR, ORLANDO, FL, 32829
Mail Address: 5049 MYRTLE BAY DR, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARMEN J President 5049 MYRTLE BAY DRIVE, ORLANDO, FL, 32829
GARCIA CARMEN J Agent 5049 MYRTLE BAY DRIVE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 GARCIA, CARMEN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5049 MYRTLE BAY DR, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2011-04-28 5049 MYRTLE BAY DR, ORLANDO, FL 32829 -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-04-06
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State