Search icon

WJG PROPERTIES, INC. - Florida Company Profile

Company Details

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

WJG 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: 18 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000062486
FEI/EIN Number 83-1270569

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

Address: 1402 GLENGARRY ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 1402 GLENGARRY ROAD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAB BENJAMIN Treasurer 154 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
SCHWAB BENJAMIN President 154 SEDONA WAY, PALM BEACH GARDENS, FL, 33418
GAINES JONIKKA Chief Executive Officer 1402 GLENGARRY ROAD, JACKSONVILLE, FL, 32207
Gaines Stephen W Agent 1301 RIVERPLACE BLVD,SUITE 800-23, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099436 KEYRENTER JACKSONVILLE PROPERTY MANAGEMENT EXPIRED 2018-09-07 2023-12-31 - 1402 GLENGARRY ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 Gaines, Stephen W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1301 RIVERPLACE BLVD,SUITE 800-23, JACKSONVILLE, FL 32207 -
AMENDMENT 2018-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-15
Amendment 2018-11-16
Amendment 2018-09-25
Domestic Profit 2018-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State