Entity Name: | JLG INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JLG INVESTMENTS, 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: |
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 Aug 1996 (29 years ago) |
Document Number: | P96000067162 |
FEI/EIN Number |
650692009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18395 GULF BLVD, SUITE 202, INDIAN SHORES, FL, 33785, US |
Mail Address: | 139 WALL STREET, REDINGTON SHORES, FL, 33708, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAIL JAMES L | Director | 139 WALL STREET, REDINGTON SHORES, FL, 33708 |
GAIL GAIL D | Officer | 139 WALL STREET, REDINGTON SHORES, FL, 33708 |
LPS CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-03 | 1858 RINGLING BLVD, SUITE #300, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-11 | 18395 GULF BLVD, SUITE 202, INDIAN SHORES, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 18395 GULF BLVD, SUITE 202, INDIAN SHORES, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-29 | LPS CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State