Entity Name: | JAG RESTORATION AND CAULKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAG RESTORATION AND CAULKING, 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: | 27 Sep 1999 (25 years ago) |
Date of dissolution: | 27 Oct 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Oct 2003 (21 years ago) |
Document Number: | P99000085145 |
FEI/EIN Number |
522193209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3750 NW 46TH STREET, MIAMI, FL, 33142 |
Mail Address: | 3750 NW 46TH STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTTENTAG DAVID R | President | 3750 NW 46TH STREET, MIAMI, FL, 33142 |
RODRIGUEZ JOSE A | Agent | 150 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-12 | 3750 NW 46TH STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2002-09-12 | 3750 NW 46TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-21 | 150 ALHAMBRA CIRCLE, SUITE 1270, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2000-12-21 | RODRIGUEZ, JOSE A | - |
REINSTATEMENT | 2000-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900024701 | LAPSED | 04-13287-SP 23 | DADE CO CRT NORTH DADE JUSTICE | 2004-10-25 | 2009-11-17 | $6685.38 | SAFWAY SERVICES, INC., 1365 NE 119 STREET, MIAMI, FL 33161 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2003-10-27 |
ANNUAL REPORT | 2003-06-09 |
ANNUAL REPORT | 2002-09-12 |
ANNUAL REPORT | 2001-05-23 |
REINSTATEMENT | 2000-12-21 |
Domestic Profit | 1999-09-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State