Search icon

J & G DESIGN GROUP INC. - Florida Company Profile

Company Details

Entity Name: J & G DESIGN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & G DESIGN GROUP 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: 02 Feb 2009 (16 years ago)
Document Number: P09000009809
FEI/EIN Number 263978021

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

Address: 16627 81st Lane North, Loxahatchee, FL, 33470, US
Mail Address: 16627 81st Lane North, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clerie JAmes A President 16627 81st Lane North, Loxahatchee, FL, 33470
CLERIE GINA M Vice President 16627 81st lane N, loxahatchee, FL, 33470
CLERIE JAMES A Agent 16627 81st Lane North, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 16627 81st Lane North, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-01-12 16627 81st Lane North, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 16627 81st Lane North, Loxahatchee, FL 33470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752780 (No Image Available) ACTIVE 1000001016473 PALM BEACH 2024-10-24 2044-11-27 $ 5,702.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000752780 ACTIVE 1000001016473 PALM BEACH 2024-10-24 2044-11-27 $ 5,702.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000622124 ACTIVE 1000001009633 PALM BEACH 2024-09-06 2044-09-25 $ 5,492.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000143485 TERMINATED 1000000981220 PALM BEACH 2024-02-28 2044-03-13 $ 11,282.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000474328 TERMINATED 1000000832694 BROWARD 2019-07-05 2039-07-10 $ 2,905.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000352359 TERMINATED 1000000826918 BROWARD 2019-05-13 2039-05-15 $ 3,326.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000578399 TERMINATED 1000000676510 BROWARD 2015-05-07 2035-05-13 $ 665.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001498188 TERMINATED 1000000538344 BROWARD 2013-09-19 2033-10-03 $ 1,538.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993188410 2021-02-03 0455 PPS 10371 NW 39th Ct, Coral Springs, FL, 33065-1569
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23092.6
Loan Approval Amount (current) 23092.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-1569
Project Congressional District FL-23
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23264.05
Forgiveness Paid Date 2021-11-09
9555627302 2020-05-02 0455 PPP 3700 NW 124TH AVE STE 135, CORAL SPRINGS, FL, 33065-2433
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23092.6
Loan Approval Amount (current) 23092.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CORAL SPRINGS, BROWARD, FL, 33065-2433
Project Congressional District FL-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23347.57
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State