Search icon

JLG ONE, INC. - Florida Company Profile

Company Details

Entity Name: JLG ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLG ONE, 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: 20 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000094659
FEI/EIN Number 263573351

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

Address: 216 SW Main Blvd, LAKE CITY, FL, 32025, US
Mail Address: 10126 Oakisle Road West, Jacksonville, FL, 32257, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUEL CHRISTOPHER B President 10126 OAKISLE RD WEST, JACKSONVILLE, FL, 32257
GRUEL CHRISTOPHER B Agent 10126 OAKISLE RD WEST, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009382 BEDS FOR LESS EXPIRED 2018-01-17 2023-12-31 - 216 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 216 SW Main Blvd, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2015-01-19 216 SW Main Blvd, LAKE CITY, FL 32025 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000273107 TERMINATED 1000000213431 COLUMBIA 2011-04-26 2031-05-04 $ 3,501.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State