Search icon

JA-NO INCORPORATED - Florida Company Profile

Company Details

Entity Name: JA-NO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JA-NO 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: 04 Apr 1979 (46 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 617061
FEI/EIN Number 592007983

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

Address: 1100 FIELDWOOD BLVD, LAKE MARY, FL, 32746, US
Mail Address: 1100 FIELDWOOD BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS MICHAEL B President 1100 FIELDWOOD BLVD., LAKE MARY, FL, 32746
MYERS JACQUELINE M Vice President 1100 FIELDWOOD BLVD., LAKE MARY, FL, 32746
MYERS SEAN M Secretary 297 DUBLIN DR, LAKE MARY, FL, 32746
MYERS MICHAEL B Agent 1100 FIELDWOOD BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-02 1100 FIELDWOOD BLVD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-10-02 1100 FIELDWOOD BLVD, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-05 1100 FIELDWOOD BLVD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1997-03-05 MYERS, MICHAEL B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000138757 ACTIVE 1000000121161 SEMINOLE 2009-05-07 2030-02-16 $ 920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-01-22
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-12-13
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 2000-01-06
ANNUAL REPORT 1998-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State