Entity Name: | JGE SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Nov 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 May 2018 (7 years ago) |
Document Number: | P13000090741 |
FEI/EIN Number | 46-4049999 |
Address: | 1152 Kempton Chase Pkwy, Orlando, FL, 32837, US |
Mail Address: | 1152 Kempton Chase Pkwy, Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Elisa | Agent | 1152 Kempton Chase Pkwy, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Gonzalez Elisa | President | 1152 Kempton Chase Pkwy, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Gonzalez Juan AJr. | Vice President | 1152 Kempton Chase Pkwy, Orlando, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1152 Kempton Chase Pkwy, Orlando, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 1152 Kempton Chase Pkwy, Orlando, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 1152 Kempton Chase Pkwy, Orlando, FL 32837 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Gonzalez, Elisa | No data |
NAME CHANGE AMENDMENT | 2018-05-09 | JGE SERVICES CORP | No data |
NAME CHANGE AMENDMENT | 2014-12-05 | JG ELECTRIC SERVICES CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
Name Change | 2018-05-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State