Search icon

JG PREFERRED PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: JG PREFERRED PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JG PREFERRED PROPERTIES, 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: 20 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000017154
FEI/EIN Number 82-4476874

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

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

Key Officers & Management

Name Role Address
CRUZ REGINA President 2900 Columbus Ave, Clermont, FL, 34715
CRUZ REGINA Director 2900 Columbus Ave, Clermont, FL, 34715
CRUZ REGINA Treasurer 2900 Columbus Ave, Clermont, FL, 34715
MORALES JOSE Vice President 2900 Columbus Ave, Clermont, FL, 34715
MORALES JOSE Secretary 2900 Columbus Ave, Clermont, FL, 34715
MORALES JOSE Director 2900 Columbus Ave, Clermont, FL, 34715
Cruz Regina Agent 2900 Columbus Ave, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 2900 Columbus Ave, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-02-25 2900 Columbus Ave, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Cruz, Regina -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 2900 Columbus Ave, Clermont, FL 34715 -

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 Apr 2025

Sources: Florida Department of State