Search icon

J.A.G. 5 STAR COURIER, INC. - Florida Company Profile

Company Details

Entity Name: J.A.G. 5 STAR COURIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.G. 5 STAR COURIER, 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: 19 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000071724
FEI/EIN Number 650775023

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

Address: 10681 NORTH SARATOGA DR., COOPER CITY, FL, 33026
Mail Address: 10681 NORTH SARATOGA DR., COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG JEFFREY A President 10681 NORTH SARATOGA DR., COOPER CITY, FL, 33026
GOLDBERG JEFFREY A Director 10681 NORTH SARATOGA DR., COOPER CITY, FL, 33026
GOLDBERG ANA ` Vice President 10681 NORTH SARATOGA DR., COOPER CITY, FL, 33026
GOLDBERG ANA ` Director 10681 NORTH SARATOGA DR., COOPER CITY, FL, 33026
CARBALLO LUCIA ` Secretary 11860 S.W. 210TH STREET, MIAMI, FL, 33177
CARBALLO LUCIA ` Director 11860 S.W. 210TH STREET, MIAMI, FL, 33177
CORONADO RAMONA Agent 7360 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-13
Domestic Profit Articles 1997-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State