Search icon

JVG SERVICES FL INC - Florida Company Profile

Company Details

Entity Name: JVG SERVICES FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVG SERVICES FL 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: 24 Jun 2014 (11 years ago)
Document Number: P14000054661
FEI/EIN Number 47-1256154

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

Address: 6760 beach resort dr, NAPLES, FL, 34114, US
Mail Address: 4451 Gulf Shore Blvd N Apt 606, NAPLES, FL, 34103, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMBRIANI JAMES President 4451 GULF SHORE BLVD N APT 606, NAPLES, FL, 34103
Deborah Imbriani Vice President 4451 Gulf Shore Blvd N Apt 606, NAPLES, FL, 34103
James Joseph IIII Secretary 2025 Poplar St, Philadelphia, PA, 19130
IMBRIANI JAMES Agent 4451 Gulf Shore Blvd N Apt 606, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-30 6760 beach resort dr, APT 16, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 4451 Gulf Shore Blvd N Apt 606, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 6760 beach resort dr, APT 16, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State