Search icon

J. LILES, INC. - Florida Company Profile

Company Details

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

J. LILES, 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: 28 Jan 1964 (61 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 277893
FEI/EIN Number 591050939

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

Address: 16600 SE HWY 19, CROSS CITY, FL, 32628
Mail Address: PO BOX 340, CROSS CITY, FL, 32628
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liles Helen H President 560 NE 348 Ave, Old Town, FL, 32680
Liles Helen H Agent 16600 SE HWY 19, CROSS CITY, FL, 32628

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-06 Liles, Helen H -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 16600 SE HWY 19, CROSS CITY, FL 32628 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 16600 SE HWY 19, CROSS CITY, FL 32628 -
CHANGE OF MAILING ADDRESS 2007-03-08 16600 SE HWY 19, CROSS CITY, FL 32628 -
NAME CHANGE AMENDMENT 1987-09-24 J. LILES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000527004 TERMINATED 15-000051-CC DIXIE COURT COURT 2017-09-19 2022-09-19 $15,273.79 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J17000259608 LAPSED 2017 CA 000016CAAXMX DIXIE CO. 2017-03-09 2022-05-10 $171,144.72 GENERAL PARTS, INC, GENERAL PARTS DISTRIBUTION, LLC, 2635 E. MILLBROOK ROAD, RALEIGH, NC 27604
J16000468003 TERMINATED 1000000717923 DIXIE 2016-07-28 2026-08-04 $ 413.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000477921 TERMINATED 1000000717921 DIXIE 2016-07-27 2036-08-10 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000521400 TERMINATED 1000000606503 DIXIE 2014-04-15 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State