Search icon

JGT PRETZELS, INC. - Florida Company Profile

Company Details

Entity Name: JGT PRETZELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JGT PRETZELS, 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: 22 Sep 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000081845
FEI/EIN Number 650786875

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

Address: MIROMAR OUTLET CENTER, 10801 CORKSCREW RD, ESTERO, FL, 33928, US
Mail Address: 9677 CAROUSEL CENTER DR, SYRACUSE, NY, 13290, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY ANN D Director 7360 ESTERO BLVD 802C, FORT MYERS BEACH, FL, 33931
ROONEY ANN D Agent 7360 ESTERO BLVD #802C, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-01-28 MIROMAR OUTLET CENTER, 10801 CORKSCREW RD, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-31 7360 ESTERO BLVD #802C, FORT MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 MIROMAR OUTLET CENTER, 10801 CORKSCREW RD, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State