Entity Name: | GOLDEN JAGG CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN JAGG CORP. 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: | 01 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2012 (13 years ago) |
Document Number: | P10000071741 |
FEI/EIN Number |
522459938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10615 ROCKET BLVD., ORLANDO, FL, 32824, US |
Mail Address: | 519 DOWD AVENUE, ELIZABETH, NJ, 07201, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERNOFF EVAN | Director | 10615 ROCKET BLVD., ORLANDO, FL, 32824 |
CHERNOFF EVAN | Agent | 10615 ROCKET BLVD., ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-28 | 10615 ROCKET BLVD., ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 10615 ROCKET BLVD., ORLANDO, FL 32824 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 10615 ROCKET BLVD., ORLANDO, FL 32824 | - |
REINSTATEMENT | 2012-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State