Search icon

J.J. REAL ESTATE INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: J.J. REAL ESTATE INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.J. REAL ESTATE INVESTMENT GROUP, 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: 14 Oct 1999 (26 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: P99000090512
FEI/EIN Number 650954002

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

Address: 1121 GULFSTREAM WAY, SINGER ISLAND, FL, 33404
Mail Address: 1121 GULFSTREAM WAY, SINGER ISLAND, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLZE THOMAS President 1121 GULFSTREAM WAY, SINGER ISLAND, FL, 33404
STOLZE THOMAS Agent 1121 GULFSTREAM WAY, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 1121 GULFSTREAM WAY, SINGER ISLAND, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-14 1121 GULFSTREAM WAY, SINGER ISLAND, FL 33404 -
CHANGE OF MAILING ADDRESS 2005-10-14 1121 GULFSTREAM WAY, SINGER ISLAND, FL 33404 -
REGISTERED AGENT NAME CHANGED 2004-12-06 STOLZE, THOMAS -
AMENDMENT 2004-12-06 - -
REINSTATEMENT 2003-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001115069 ACTIVE 1000000194922 PALM BEACH 2010-11-17 2030-12-15 $ 1,380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-04
Reg. Agent Change 2005-10-14
ANNUAL REPORT 2005-01-28
Amendment 2004-12-06
ANNUAL REPORT 2004-04-12
REINSTATEMENT 2003-11-25
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State