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 |
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 |
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 |
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 | - |
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