Search icon

JOG, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOG, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOG, INCORPORATED is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2014 (11 years ago)
Document Number: P14000000304
FEI/EIN Number 31-1912309

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

Address: 5493 WILES RD, SUITE 105, COCONUT CREEK, FL 33073
Mail Address: 5493 WILES RD, SUITE 105, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA FILHO, OSWALDO President 5025 COLLINS AVE, 903 MIAMI BEACH, FL 33140
DE OLIVEIRA, JENEFFER Vice President 5025 COLLINS AVE, 903 MIAMI BEACH, FL 33140
EAGLE TAX Agent 5493 WILES ROAD STE 105, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 EAGLE TAX -
CHANGE OF PRINCIPAL ADDRESS 2015-12-17 5493 WILES RD, SUITE 105, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2015-12-17 5493 WILES RD, SUITE 105, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 5493 WILES ROAD STE 105, COCONUT CREEK, FL 33073 -
AMENDMENT 2014-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State