Search icon

J & G SPIRITS, INC. - Florida Company Profile

Company Details

Entity Name: J & G SPIRITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & G SPIRITS, 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000098737
FEI/EIN Number 800524651

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

Address: 9740 GRIFFIN ROAD, COOPER CITY, FL, 33328
Mail Address: 5340 QUEEN LAKE TERRACE, DAVIE, FL, 33331
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE GRACY Vice President 5340 QUEEN LAKE TERRACE, DAVIE, FL, 33331
GEORGE JASON Agent 5340 QUEEN LAKE TERRACE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 9740 GRIFFIN ROAD, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000499361 LAPSED CACE 11 024787 BROWARD COUNTY 2012-05-21 2017-07-17 $73,491.59 GATOR ONE, INC., 1595 NE 163RD STREET, N. MIAMI BEACH, FLORIDA 33162

Documents

Name Date
ANNUAL REPORT 2011-04-28
Off/Dir Resignation 2010-10-25
ADDRESS CHANGE 2010-10-25
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2010-01-16
Domestic Profit 2009-12-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State