Search icon

JULINGTON AMERICA INCORPORATED - Florida Company Profile

Company Details

Entity Name: JULINGTON AMERICA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULINGTON AMERICA INCORPORATED 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 Jul 1976 (49 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 507983
FEI/EIN Number 591691305

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

Address: 1491 KATHLEEN WAY, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1491 KATHLEEN WAY, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITOLA, DANIEL W President 1491 KATHLEEN WAY, GREEN COVE SPRINGS, FL, 32043
MITOLA BARBARA L Agent 3651 HWY 17, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 1491 KATHLEEN WAY, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2007-01-09 1491 KATHLEEN WAY, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 3651 HWY 17, 243, ORANGE PARK, FL 32003 -
REINSTATEMENT 2003-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1992-02-19 MITOLA, BARBARA L -

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-07-04
ANNUAL REPORT 2004-07-09
REINSTATEMENT 2003-06-11
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State