Entity Name: | J.J. MCGOO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.J. MCGOO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Mar 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Apr 2010 (15 years ago) |
Document Number: | P08000031147 |
FEI/EIN Number |
262275195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 378 northlake blvd, north palm beach, FL, 33408, US |
Mail Address: | 378 northlake blvd, north palm beach, FL, 33403, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGUIRE ORVILLE | President | 378 northlake blvd, north palm beach, FL, 33408 |
TUSCANI DAVID | Officer | 316 NORTH K STREET, LAKE WORTH, FL, 33460 |
MCGUIRE ORVILLE | Agent | 378 northlake blvd, north palm beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 378 northlake blvd, 238, north palm beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 378 northlake blvd, 238, north palm beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 378 northlake blvd, 238, north palm beach, FL 33408 | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-07 |
AMENDED ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State