Search icon

J & G BUILDING SERVICES, INC.

Company Details

Entity Name: J & G BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000092442
FEI/EIN Number 59-3289903
Address: 2459 CHENEY HWY, SUITE 18, TITUSVILLE, FL 32780
Mail Address: 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS, JAMES E Agent 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953

President

Name Role Address
HARRIS, JAMES E President 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953

Director

Name Role Address
HARRIS, JAMES E Director 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953
FAVER, GAIL L Director 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953

Vice President

Name Role Address
FAVER, GAIL L Vice President 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
FAVER, GAIL L Secretary 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
FAVER, GAIL L Treasurer 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-03-27 2459 CHENEY HWY, SUITE 18, TITUSVILLE, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 4510 ANNETTE COURT, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 2459 CHENEY HWY, SUITE 18, TITUSVILLE, FL 32780 No data

Documents

Name Date
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State