Search icon

JG DESIGNERS & CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: JG DESIGNERS & CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JG DESIGNERS & CONTRACTORS 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: 12 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2023 (a year ago)
Document Number: P12000053244
FEI/EIN Number 46-2232489

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

Address: 3400 NW 27th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 3400 NW 27th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENADIER JOSEPH S President 3400 NW 27th Avenue, Pompano Beach, FL, 33069
GRENADIER JOSEPH S Agent 3400 NW 27th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-10 3400 NW 27th Avenue, Suite C-6, Pompano Beach, FL 33069 -
REINSTATEMENT 2023-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-10 3400 NW 27th Avenue, Suite C-6, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-12-10 3400 NW 27th Avenue, Suite C-6, Pompano Beach, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 GRENADIER, JOSEPH S -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-21
REINSTATEMENT 2023-12-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-02-07
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State