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 |
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 |
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 |
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 | - | - |
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 |
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