Search icon

JG PREFERRED PROPERTIES, INC.

Company Details

Entity Name: JG PREFERRED PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000017154
FEI/EIN Number 82-4476874
Address: 2900 Columbus Ave, Clermont, FL, 34715, US
Mail Address: 2900 Columbus Ave, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Cruz Regina Agent 2900 Columbus Ave, Clermont, FL, 34715

President

Name Role Address
CRUZ REGINA President 2900 Columbus Ave, Clermont, FL, 34715

Director

Name Role Address
CRUZ REGINA Director 2900 Columbus Ave, Clermont, FL, 34715
MORALES JOSE Director 2900 Columbus Ave, Clermont, FL, 34715

Treasurer

Name Role Address
CRUZ REGINA Treasurer 2900 Columbus Ave, Clermont, FL, 34715

Vice President

Name Role Address
MORALES JOSE Vice President 2900 Columbus Ave, Clermont, FL, 34715

Secretary

Name Role Address
MORALES JOSE Secretary 2900 Columbus Ave, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 2900 Columbus Ave, Clermont, FL 34715 No data
CHANGE OF MAILING ADDRESS 2019-02-25 2900 Columbus Ave, Clermont, FL 34715 No data
REGISTERED AGENT NAME CHANGED 2019-02-25 Cruz, Regina No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 2900 Columbus Ave, Clermont, FL 34715 No data

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-25
Domestic Profit 2018-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State