Entity Name: | JGT INSTALLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Sep 2012 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000082414 |
FEI/EIN Number | 46-1116632 |
Address: | 5150 SW 89 AVE, COOPER CITY, FL 33328 |
Mail Address: | 5150 SW 89 AVE, COOPER CITY, FL 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK, GEORGE | Agent | 5150 SW 89 AVE, COOPER CITY, FL 33328 |
Name | Role | Address |
---|---|---|
FRANK, GEORGE | President | 5150 SW 89 AVE, COOPER CITY, FL 33328 |
Name | Role | Address |
---|---|---|
FRANK, GEORGE | Vice President | 5150 SW 89 AVE, COOPER CITY, FL 33328 |
Name | Role | Address |
---|---|---|
FRANK, GEORGE | Secretary | 5150 SW 89 AVE, COOPER CITY, FL 33328 |
Name | Role | Address |
---|---|---|
FRANK, GEORGE | Treasurer | 5150 SW 89 AVE, COOPER CITY, FL 33328 |
Name | Role | Address |
---|---|---|
FRANK, GEORGE | Director | 5150 SW 89 AVE, COOPER CITY, FL 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 5150 SW 89 AVE, COOPER CITY, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 5150 SW 89 AVE, COOPER CITY, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 5150 SW 89 AVE, COOPER CITY, FL 33328 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-19 |
Domestic Profit | 2012-09-28 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State