Search icon

JVG ENTERPRISE AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: JVG ENTERPRISE AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVG ENTERPRISE AND DEVELOPMENT, 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: 08 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000149926
FEI/EIN Number 412187678

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

Address: 4120 West Stormy Lake Road, Conover, WI, 54519, US
Mail Address: 4120 West Stormy Lake Road, Conover, WI, 54519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gursoy John V President 4120 West Stormy Lake Road, Conover, WI, 54519
Gursoy Holly M Secretary 4120 West Stormy Lake Road, Conover, WI, 54519
Gursoy Holly M Treasurer 4120 West Stormy Lake Road, Conover, WI, 54519
Gursoy Holly M Vice President 4120 West Stormy Lake Road, Conover, WI, 54519
GREUSEL JAMIE B Agent 1104 N Collier Blvd., Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073940 BOBCAT TRACTOR TREE AND LANDSCAPE CO. EXPIRED 2019-07-05 2024-12-31 - 15275 COLLIER BLVD. SUITE 201-PMB 125, NAPLES, FL, 34119
G15000112962 EAGER BEAVER STUMP GRINDING EXPIRED 2015-11-05 2020-12-31 - 3508 ENTERPRISE AVE SUITE # D, NAPLES, FL, 34104
G08077900435 BOBCAT TRACTOR TREE AND LANDSCAPE COMPANY EXPIRED 2008-03-17 2013-12-31 - 133 PALMETTO DUNE CIRCLE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1104 N Collier Blvd., Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 4120 West Stormy Lake Road, Conover, WI 54519 -
CHANGE OF MAILING ADDRESS 2022-04-09 4120 West Stormy Lake Road, Conover, WI 54519 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4596677201 2020-04-27 0455 PPP 8779 COASTLINE CT, NAPLES, FL, 34120
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44947.5
Loan Approval Amount (current) 44947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45387.12
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State