Search icon

JJG. ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: JJG. ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JJG. ELECTRIC 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: 12 May 2006 (19 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: P06000067523
FEI/EIN Number 721616559

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

Address: 1348 FORT SMITH BLVD., DELTONA, FL, 32725, US
Mail Address: 1348 FORT SMITH BLVD., DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA PARTNERS, LLC Agent -
SANTIAGO GUILLERMO H Director 1348 FORT SMITH BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-19 1348 FORT SMITH BLVD., DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2007-10-19 1348 FORT SMITH BLVD., DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2007-04-09 VALDERRAMA PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1870 PROVIDENCE BLVD., SUITE K, DELTONA, FL 32725 -

Documents

Name Date
Amendment 2007-10-19
Off/Dir Resignation 2007-10-17
ANNUAL REPORT 2007-04-09
Off/Dir Resignation 2006-08-29
Domestic Profit 2006-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State