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 |
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 |
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 | - | - |
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 |
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