Search icon

JA-ROD SERVICES INC. - Florida Company Profile

Company Details

Entity Name: JA-ROD SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JA-ROD SERVICES 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 Apr 1980 (45 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 666736
FEI/EIN Number 900519527

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

Address: 2933 N MYRTLE AVE STE 200, JACKSONVILLE, FL, 32209
Mail Address: 2933 N MYRTLE AVE STE 200, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JANICE President 2933 N MYRTLE AVE STE 200, JACKSONVILLE, FL, 32209
NELSON JANICE Director 2933 N MYRTLE AVE STE 200, JACKSONVILLE, FL, 32209
NELSON TONY Director 2933 N MYRTLE AVE STE 200, JACKSONVILLE, FL, 32209
JACKSON DARYL R Agent 101 E UNION ST, #400, JACKSONVILLE, FL, 32202
NELSON TONY Secretary 2933 N MYRTLE AVE STE 200, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2009-11-19 - -
AMENDMENT 2009-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2933 N MYRTLE AVE STE 200, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2009-04-27 2933 N MYRTLE AVE STE 200, JACKSONVILLE, FL 32209 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-20 101 E UNION ST, #400, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2004-08-20 JACKSON, DARYL RCPA -
NAME CHANGE AMENDMENT 2002-11-12 JA-ROD SERVICES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000325093 TERMINATED 1000000468846 DUVAL 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J02000014518 TERMINATED 01020030081 10299 01380 2002-01-05 2007-01-15 $ 9,240.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-15
Amendment 2009-11-19
Address Change 2009-10-23
Amendment 2009-04-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-17
REINSTATEMENT 2006-10-31
ANNUAL REPORT 2005-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State