Search icon

J & G FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: J & G FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & G FINANCIAL SERVICES, 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P07000030162
FEI/EIN Number 450554705

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

Address: 815 NW 57 AVE. SUITE 119, MIAMI, FL, 33126
Mail Address: 815 NW 57 AVE. SUITE 119, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORIO GASTON E Director 815 NW 57 AVE #119, MIAMI, FL, 33126
CALABUIG CARLOS D Director 815 NW 57 AVE #119, MIAMI, FL, 33126
GREGORIO GASTON E Agent 815 NW 57 AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08316900167 NATIONCITI FINANCIAL EXPIRED 2008-11-11 2013-12-31 - 815 NW 57 AVE SUITE 119, MIAMI, FL, 33160
G08116900289 NATIONAL CITI FINANCIAL EXPIRED 2008-04-25 2013-12-31 - 815 NW 57 AVE SUITE 119, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 - -
AMENDMENT 2009-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 815 NW 57 AVE, SUITE 119, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2008-05-13 GREGORIO, GASTON E -
AMENDMENT 2007-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 815 NW 57 AVE. SUITE 119, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-06-18 815 NW 57 AVE. SUITE 119, MIAMI, FL 33126 -
AMENDMENT 2007-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000427349 ACTIVE 1000000220418 DADE 2011-06-17 2031-07-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2011-04-25
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-06-17
Amendment 2009-03-25
ANNUAL REPORT 2008-05-13
Amendment 2007-11-13
Off/Dir Resignation 2007-05-07
Amendment 2007-05-07
Domestic Profit 2007-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State