Search icon

JELJG, INC. - Florida Company Profile

Company Details

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

JELJG, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000068730
FEI/EIN Number 82-2575613

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

Address: 44 S.E. SEDONA CIRCLE, #203, STUART, FL, 34994, US
Mail Address: 44 S.E. SEDONA CIRCLE, #203, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY JUNE ELLER Director 44 S.E. SEDONA CIRCLE, #203, STUART, FL, 34994
MARY JUNE ELLER President 44 S.E. SEDONA CIRCLE, #203, STUART, FL, 34994
MARY JUNE ELLER Secretary 44 S.E. SEDONA CIRCLE, #203, STUART, FL, 34994
MARY JUNE ELLER Treasurer 44 S.E. SEDONA CIRCLE, #203, STUART, FL, 34994
JONES FOSTER SERVICE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115903 APPLE SPICE BOX LUNCH AND CATERING CO. (UNIT #27) EXPIRED 2017-10-20 2022-12-31 - 2200 NORTH FLORIDA MANGO ROAD, BAY 7, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
Domestic Profit 2017-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State