Search icon

JGABOUREL INC - Florida Company Profile

Company Details

Entity Name: JGABOUREL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGABOUREL 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: 05 Feb 2019 (6 years ago)
Document Number: P19000012517
FEI/EIN Number 83-3460970

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

Address: 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218, US
Mail Address: 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABOUREL JAIME S President 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218
GABOUREL JAIME S Vice President 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218
GABOUREL JAIME S Secretary 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218
GABOUREL JAIME S Treasurer 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218
GABOUREL JAIME S Director 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218
GABOUREL JAIME S Agent 15513 Creek Edge Ct, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036098 EXCEPTIONAL LOGISTICS EXPIRED 2019-03-18 2024-12-31 - 8787 SOUTHSIDE BLVD, 1318, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 15513 Creek Edge Ct, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2025-01-02 15513 Creek Edge Ct, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 15513 Creek Edge Ct, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 14704 Golden Eagle dr, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2024-01-09 14704 Golden Eagle dr, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 14704 Golden Eagle dr, JACKSONVILLE, FL 32226 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000169577 TERMINATED 1000000883523 DUVAL 2021-04-07 2031-04-14 $ 1,325.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
Domestic Profit 2019-02-05

Date of last update: 03 May 2025

Sources: Florida Department of State