Search icon

JSG SOLAR, INC.

Company Details

Entity Name: JSG SOLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000092668
FEI/EIN Number 271130267
Address: 133 STRAWBERRY LANE, SAINT JOHNS, FL, 32259, US
Mail Address: 101 BRYAN WAY, GUYTON, GA, 31312, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON KEITH H Agent 8810 GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217

President

Name Role Address
GUTHMILLER GERRALD F President 133 STRAWBERRY LANE, SAINT JOHNS, FL, 32259

Treasurer

Name Role Address
GUTHMILLER GERRALD F Treasurer 133 STRAWBERRY LANE, SAINT JOHNS, FL, 32259

Director

Name Role Address
GUTHMILLER GERRALD F Director 133 STRAWBERRY LANE, SAINT JOHNS, FL, 32259
GUTHMILLER SUSAN L Director 133 STRAWBERRY LANE, SAINT JOHNS, FL, 32259

Secretary

Name Role Address
GUTHMILLER SUSAN L Secretary 133 STRAWBERRY LANE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-25 133 STRAWBERRY LANE, SAINT JOHNS, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 133 STRAWBERRY LANE, SAINT JOHNS, FL 32259 No data
AMENDMENT AND NAME CHANGE 2010-07-22 JSG SOLAR, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Amendment and Name Change 2010-07-22
ANNUAL REPORT 2010-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State