Search icon

JGS OF PALM BEACH INC. - Florida Company Profile

Company Details

Entity Name: JGS OF PALM BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGS OF PALM BEACH 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: 26 Feb 2010 (15 years ago)
Document Number: P10000017777
FEI/EIN Number 271967827

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

Address: 4757 Dorchester Mews, Haverhill, FL, 33415, US
Mail Address: 4757 Dorchester Mews, Haverhill, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS GENNY L President 4757 Dorchester Mews, Haverhill, FL, 33415
CONTRERAS STEPHANIE L Secretary 4757 DORCHESTER MEWS, WEST PALM BEACH, FL, 33415
Contreras Luis L Treasurer 4757 Dorcheser Mews, West palm Beach, FL, 33415
Contreras Nancy L Vice President 4757 Dorcheser Mews, West palm Beach, FL, 33415
CONTRERAS GENNY L Agent 4757 Dorchester Mews, Haverhill, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 4757 Dorchester Mews, Haverhill, FL 33415 -
CHANGE OF MAILING ADDRESS 2017-01-30 4757 Dorchester Mews, Haverhill, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 4757 Dorchester Mews, Haverhill, FL 33415 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State