Search icon

KDJGP, INC. - Florida Company Profile

Company Details

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

KDJGP, 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000106046
FEI/EIN Number 61-6501157

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

Address: 7320 McGinnis Ferry Road, Suwanee, GA, 30024, US
Mail Address: 7320 McGinnis Ferry Road, Suwanee, GA, 30024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORI SHORES Agent 4850 SHERRY LANE, FT. MYERS, FL, 33908
Neuber Jeff Treasurer 7320 McGinnis Ferry Road, Suwanee, GA, 30024
Bernfield Nancy Secretary 7320 McGinnis Ferry Road, Suwanee, GA, 30024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 4850 SHERRY LANE, FT. MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2022-02-16 LORI SHORES -
CHANGE OF MAILING ADDRESS 2018-01-09 7320 McGinnis Ferry Road, Suwanee, GA 30024 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 7320 McGinnis Ferry Road, Suwanee, GA 30024 -
REINSTATEMENT 2003-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Reg. Agent Change 2022-02-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
Reg. Agent Change 2017-02-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State