Search icon

J.R.G. DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: J.R.G. DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P34637
FEI/EIN Number 223111222

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

Address: 415 L'AMBIANCE DR., #203, LONGBOAT KEY, FL, 34228, US
Mail Address: 415 L'AMBIANCE DR., #203, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARNER DAVID A President 415 L'AMBIANCE DR., #203, LONGBOAT KEY, FL, 34228
GARNER DAVID A Director 415 L'AMBIANCE DR., #203, LONGBOAT KEY, FL, 34228
GARNER DAVID A Secretary 415 L'AMBIANCE DR., #203, LONGBOAT KEY, FL, 34228
GARNER LEONARD W Secretary 415 L'AMBIANCE DR., #203, LONGBOAT KEY, FL, 34228
GARNER LEONARD W Agent 334 S. WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-09-06 415 L'AMBIANCE DR., #203, LONGBOAT KEY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 415 L'AMBIANCE DR., #203, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 334 S. WASHINGTON BLVD, SARASOTA, FL 34236 -
REINSTATEMENT 2014-02-11 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-30 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016728 LAPSED 2007CA012589NC SARASOTA CTY 2008-07-31 2013-09-15 $1176739.56 SPCP GROUP, LLC, 535 FIFTH AVE., 26TH FLOOR, NEW YORK, NY 33601

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20
REINSTATEMENT 2009-07-30
REINSTATEMENT 2007-10-25
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State