Search icon

JGMIII, INC. - Florida Company Profile

Company Details

Entity Name: JGMIII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGMIII, 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: 08 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2016 (9 years ago)
Document Number: P13000002462
FEI/EIN Number 46-1799244

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

Address: 9127 SW 52ND AVENUE STE D102, GAINESVILLE, FL, 32608, US
Mail Address: 6024 SW 89TH TERRACE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOSEPH President 6024 SW 89TH TER, GAINESVILLE, FL, 32608
MARTIN JOSEPH Director 6024 SW 89TH TER, GAINESVILLE, FL, 32608
MARTIN JOSEPH GIII Agent 6024 SW 89TH TERRACE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 9127 SW 52ND AVENUE STE D102, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2017-08-10 9127 SW 52ND AVENUE STE D102, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2017-08-10 MARTIN, JOSEPH GUY, III -
REGISTERED AGENT ADDRESS CHANGED 2017-08-10 6024 SW 89TH TERRACE, GAINESVILLE, FL 32608 -
REINSTATEMENT 2016-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-18
Reg. Agent Change 2017-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State