Entity Name: | JVG SERVICES FL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 2014 (11 years ago) |
Document Number: | P14000054661 |
FEI/EIN Number | 47-1256154 |
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 |
Name | Role | Address |
---|---|---|
IMBRIANI JAMES | Agent | 4451 Gulf Shore Blvd N Apt 606, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
IMBRIANI JAMES | President | 4451 GULF SHORE BLVD N APT 606, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Deborah Imbriani | Vice President | 4451 Gulf Shore Blvd N Apt 606, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
James Joseph IIII | Secretary | 2025 Poplar St, Philadelphia, PA, 19130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-30 | 6760 beach resort dr, APT 16, NAPLES, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 4451 Gulf Shore Blvd N Apt 606, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-26 | 6760 beach resort dr, APT 16, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State