Search icon

JACKSON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: JACKSON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON PLUMBING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1978 (47 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: 570885
FEI/EIN Number 591838487

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

Mail Address: 7 myosotis ct, homosassa, FL, 34446, US
Address: 7 MYOSOTIS CT, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON, JAMES E Director 7 MYOSOTIS CT, HOMOSASSA, FL, 34446
JACKSON, JAMES E President 7 MYOSOTIS CT, HOMOSASSA, FL, 34446
JACKSON JAMES E Agent 7 MYOSOTIS CT, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 16550 scheer blvd, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-04-17 16550 scheer blvd, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 16550 Scheer Blvd, Unit 2, Hudson, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-24

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57373.55
Current Approval Amount:
57373.55
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57999.16

Date of last update: 02 Jun 2025

Sources: Florida Department of State