Entity Name: | J.A.G. EXPRESS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.A.G. EXPRESS CORPORATION 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 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P07000004022 |
FEI/EIN Number |
208162836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 N NOGAL STREET, CLEWISTON, FL, 33440, US |
Mail Address: | 10451 NW 117TH AVE, SUIT 125, MEDLEY, FL, 33178, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ EDUARDO | President | 640 N NOGAL STREET, CLEWISTON, FL, 33440 |
AMERICAN GROWING BUSINESS CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-03 | 640 N NOGAL STREET, CLEWISTON, FL 33440 | - |
AMENDMENT | 2016-12-09 | - | - |
AMENDMENT | 2016-06-07 | - | - |
REINSTATEMENT | 2016-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 640 N NOGAL STREET, CLEWISTON, FL 33440 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000550085 | ACTIVE | 1000000837005 | HENDRY | 2019-08-12 | 2039-08-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-02-22 |
ANNUAL REPORT | 2017-03-03 |
Amendment | 2016-12-09 |
Amendment | 2016-06-07 |
Reg. Agent Change | 2016-05-16 |
AMENDED ANNUAL REPORT | 2016-05-12 |
AMENDED ANNUAL REPORT | 2016-02-15 |
REINSTATEMENT | 2016-02-08 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State