Search icon

JLG INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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