Search icon

JGP CONSULTING, INC. - Florida Company Profile

Company Details

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

JGP CONSULTING, 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: 18 Feb 2014 (11 years ago)
Document Number: P14000015295
FEI/EIN Number 46-4865176

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

Address: 101425 OVERSEAS HWY, # 66, KEY LARGO, FL, 33037, US
Mail Address: 101425 OVERSEAS HWY, # 66, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEREZ JORGE President 101425 OVERSEAS HWY, KEY LARGO, FL, 33037
GONZALEZ PEREZ JORGE Agent 101425 OVERSEAS HWY, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084420 NOVA HEALTH CENTER EXPIRED 2016-08-10 2021-12-31 - 19247 SW 132 COURT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 101425 OVERSEAS HWY, # 66, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2019-04-18 101425 OVERSEAS HWY, # 66, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 101425 OVERSEAS HWY, # 66, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State