Search icon

SR & JG, INC.

Company Details

Entity Name: SR & JG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000085559
FEI/EIN Number 47-2131147
Address: 727 NORTHLAKE BOULEVARD, NORTH PALM BEACH, FL 33408
Mail Address: 727 NORTHLAKE BOULEVARD, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PICKETT, DON Agent 325 CLEMATIS STREET, 2ND FLOOR, SUITE B, WEST PALM BEACH, FL 33401-4698

President

Name Role Address
RUSSELL, SUSAN President 7474 SE Heritage Blvd, HOBE SOUND, FL 33455

Secretary

Name Role Address
RUSSELL, SUSAN Secretary 7474 SE Heritage Blvd, HOBE SOUND, FL 33455

Director

Name Role Address
RUSSELL, SUSAN Director 7474 SE Heritage Blvd, HOBE SOUND, FL 33455

Vice President

Name Role Address
GREIM, JOHN Vice President 7474 SE Heritage Blvd, HOBE SOUND, FL 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106957 POOLSIDE POOL SUPPLY EXPIRED 2014-10-22 2019-12-31 No data 8702 SW SOUNDINGS PLACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000665994 LAPSED 15-80067-CIV-MARRA SOUTHERN DISTRICT OF FLORIDA 2017-11-02 2022-12-14 $411,266.00 PINCH A PENNY, INC., P.O. BOX 6025, CLEARWATER, FL 33758

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-10-17

Date of last update: 21 Jan 2025

Sources: Florida Department of State