Search icon

J V GLOBAL FINANCIAL INC - Florida Company Profile

Company Details

Entity Name: J V GLOBAL FINANCIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J V GLOBAL FINANCIAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000075922
Address: 40 Wall St., suite 2800, New York, NY, 10005, US
Mail Address: 9200 NW 39TH AVE #130-77, GAINESVILLE, FL, 32606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOBSON'LARKIN GREGORY O Chairman 221 -16 URDOCK AVE, QUEENS VILLAGE, NY, 11429
BAA MAHITIMA Vice President 117-13 FRANCIS LEWIS BLVD., QUEEN, NY, 11429
JOBSON'LARKIN DARLEEN Director 221-16 URDOCK AVE, QUEENS, NY, 11429
Collier Wanda Agent 14018 NW 23rd Ave, Gainesville, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068718 UNITED HUMANITARIAN TRUST LIMITED EXPIRED 2017-06-22 2022-12-31 - 9200 NW 39TH AVE. #130-77, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-22 - -
REINSTATEMENT 2017-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-04 40 Wall St., suite 2800, New York, NY 10005 -
AMENDMENT 2015-02-06 - -
CHANGE OF MAILING ADDRESS 2015-02-06 40 Wall St., suite 2800, New York, NY 10005 -
REGISTERED AGENT NAME CHANGED 2014-03-31 Collier, Wanda -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 14018 NW 23rd Ave, Gainesville, FL 32606 -

Documents

Name Date
Off/Dir Resignation 2018-06-11
Amendment 2017-06-22
REINSTATEMENT 2017-04-12
Amendment 2016-03-01
ANNUAL REPORT 2015-09-04
Amendment 2015-02-06
ANNUAL REPORT 2014-03-31
Domestic Profit 2013-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State