Search icon

JACK/SHIRL, INC. - Florida Company Profile

Company Details

Entity Name: JACK/SHIRL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK/SHIRL, 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: 16 Dec 1980 (44 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F09263
FEI/EIN Number 592050240

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

Address: 6656 PISANO DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 6656 PISANO DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERTIG JACK President 6656 PISANO DRIVE, LAKE WORTH, FL, 33467
FERTIG JACK Director 6656 PISANO DRIVE, LAKE WORTH, FL, 33467
FERTIG JACK M. Agent 6656 PISANO DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 6656 PISANO DRIVE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2014-02-27 6656 PISANO DRIVE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 6656 PISANO DRIVE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2001-06-07 FERTIG, JACK M. -

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State