Search icon

J.G.V. PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: J.G.V. PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.G.V. PROPERTIES 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: 01 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000039451
FEI/EIN Number 650644864

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

Address: 220 N. STATE RD 7, HOLLYWOOD, FL, 33021
Mail Address: 220 N. STATE RD 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILARROEL JAMES President 6205 JOHNSTON STREET, HOLLYWOOD, FL, 33024
VILARROEL JAMES Director 6205 JOHNSTON STREET, HOLLYWOOD, FL, 33024
VILLARROEL JAMES Agent 220 N. STATE RD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 220 N. STATE RD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2001-05-11 220 N. STATE RD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 220 N. STATE RD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2000-04-11 VILLARROEL, JAMES -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-11
Reg. Agent Change 1999-08-30
Reg. Agent Resignation 1999-08-06
ANNUAL REPORT 1999-04-27
Domestic Profit 1998-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State