Search icon

J & G INVESTORS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: J & G INVESTORS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & G INVESTORS GROUP, 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: 08 Mar 2016 (9 years ago)
Document Number: P16000022597
FEI/EIN Number 371824720

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

Address: 4655 Crossroads Lane, Wildwood, FL, 34785, US
Mail Address: 4655 Crossroads Lane, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MORA JOSE D Director 12111 POPPY FIELD LN, ORLANDO, FL, 32837
PEREZ MARTINEZ GABRIEL A Director 2983 LANGDON LN NORTH, KISSIMMEE, FL, 34741
JIMENEZ MORA JOSE D Agent 12111 POPPY FIELD LN, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 4655 Crossroads Lane, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2024-09-04 4655 Crossroads Lane, Wildwood, FL 34785 -
REGISTERED AGENT NAME CHANGED 2020-07-02 JIMENEZ MORA, JOSE D -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 12111 POPPY FIELD LN, 111, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State