Search icon

JGO REMODELING HOMES, CORP - Florida Company Profile

Company Details

Entity Name: JGO REMODELING HOMES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGO REMODELING HOMES, CORP 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: 09 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: P19000079292
FEI/EIN Number 84-3463226

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

Address: 817 SW Abingdon Ave, PORT ST LUCIE, FL, 34953, US
Mail Address: 817 SW Abingdon Ave, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JOSE G President 9500 S OCEAN DRIVE # 108, JENSEN BEACH, FL, 34957
ORTIZ JOSE G Agent 9500 S OCEAN DRIVE # 108, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 817 SW Abingdon Ave, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-10-07 817 SW Abingdon Ave, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 ORTIZ, JOSE G -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 9500 S OCEAN DRIVE # 108, JENSEN BEACH, FL 34957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-10-07
REINSTATEMENT 2021-01-20
Domestic Profit 2019-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State