Entity Name: | JACK NELSON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACK NELSON ENTERPRISES, 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: | 29 Jun 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: | 677059 |
FEI/EIN Number |
592008183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35412 S FEDERAL HWY, FLORIDA CITY, FL, 33034-5610 |
Mail Address: | 35412 S FEDERAL HWY, FLORIDA CITY, FL, 33034-5610 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRY JACKIE | President | 35412 S FEDERAL HWY, FLORIDA CITY, FL, 330345610 |
CURRY JACKIE | Secretary | 35412 S FEDERAL HWY, FLORIDA CITY, FL, 330345610 |
KILBURN JACK | Vice President | 35412 S FEDERAL HWY, FLORIDA CITY, FL, 330345610 |
KILBURN JACK | Treasurer | 35412 S FEDERAL HWY, FLORIDA CITY, FL, 330345610 |
RUSSELL MELISSA | Director | 35412 S FEDERAL HWY, FLORIDA CITY, FL, 330345610 |
MAAS JOHN P | Agent | 44 NE 16 STREET, HOMESTEAD, FL, 33030 |
BLOODWORTH BRIAN | Director | 35412 S FEDERAL HWY, FLORIDA CITY, FL, 330345610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-28 | MAAS, JOHN P | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-28 | 44 NE 16 STREET, HOMESTEAD, FL 33030 | - |
AMENDMENT | 2007-10-25 | - | - |
REINSTATEMENT | 1994-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001093807 | TERMINATED | 1000000432676 | MIAMI-DADE | 2013-06-03 | 2033-06-12 | $ 1,075.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001093799 | ACTIVE | 1000000432675 | MIAMI-DADE | 2013-06-03 | 2033-06-12 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000486485 | TERMINATED | 1000000226155 | DADE | 2011-07-18 | 2031-08-03 | $ 2,535.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10001066601 | ACTIVE | 1000000193028 | DADE | 2010-11-08 | 2030-11-19 | $ 17,590.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000738002 | ACTIVE | 1000000178657 | DADE | 2010-06-28 | 2030-07-07 | $ 1,102.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000436474 | TERMINATED | 1000000163222 | DADE | 2010-03-16 | 2030-03-24 | $ 18,226.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000136587 | ACTIVE | 1000000120714 | DADE | 2009-04-28 | 2030-02-16 | $ 326,102.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-30 |
Reg. Agent Change | 2009-09-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2008-04-26 |
Amendment | 2007-10-25 |
ANNUAL REPORT | 2007-01-21 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-09-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State