Entity Name: | J & S T G, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & S T G, 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: | 23 Mar 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P93000021297 |
FEI/EIN Number |
593180728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1738 S. Hwy 17, Pomona Park, FL, 32181, US |
Mail Address: | P.O. Box 633, Pomona Park, FL, 32181, US |
ZIP code: | 32181 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN SHIRLEY A | President | P.O. BOX 633, POMONA PARK, FL, 32181 |
GRIFFIN SHIRLEY A | Agent | 1738 S. Hwy 17, Pomona Park, FL, 32181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 1738 S. Hwy 17, Pomona Park, FL 32181 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 1738 S. Hwy 17, Pomona Park, FL 32181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 1738 S. Hwy 17, Pomona Park, FL 32181 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-26 | GRIFFIN, SHIRLEY A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State