Search icon

THE JAGUAR GROUP CORP. - Florida Company Profile

Company Details

Entity Name: THE JAGUAR GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JAGUAR GROUP CORP. 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 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000006617
FEI/EIN Number 650736663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7557 W SAND LAKE RD, 109, ORLANDO, FL, 32819, US
Mail Address: 7557 W SAND LAKE RD, 109, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESS, JON A. Agent 7557 W SAND LAKE RD, ORLANDO, FL, 32819
GRESS JON President 7557 W SAND LAKE RD, ORLANDO, FL, 32819
GRESS JON Director 7557 W SAND LAKE RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7557 W SAND LAKE RD, 109, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-30 7557 W SAND LAKE RD, 109, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 7557 W SAND LAKE RD, 109, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2001-04-28 GRESS, JON A. -

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-28
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State