Search icon

JURY TRIALS AND TRIBULATIONS, INC. - Florida Company Profile

Company Details

Entity Name: JURY TRIALS AND TRIBULATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JURY TRIALS AND TRIBULATIONS, 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: 21 May 1981 (44 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F35734
FEI/EIN Number 591275907

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

Address: % MITCHELL J LIPCON, 9100 S. DADELAND BLVD. STE 400, MIAMI, FL, 33156
Mail Address: % MITCHELL J LIPCON, 9100 S. DADELAND BLVD. STE 400, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPCON, CHARLES R Director 9100 S. DADELAND #400, MIAMI, FL
LIPCON, CHARLES R Secretary 9100 S. DADELAND #400, MIAMI, FL
LIPCON, CHARLES R Treasurer 9100 S. DADELAND #400, MIAMI, FL
LIPCON, MITCHELL J Agent 9100 S. DADELAND BLVD. #400, MIAMI, FL, 33156
LIPCON BARBARA P. President 9100 S. DADELAND #400, MIAMI, FL
LIPCON BARBARA P. Director 9100 S. DADELAND #400, MIAMI, FL
LIPCON MITCHELL J Vice President 9100 S DADELAND #400, MIAMI, FL
LIPCON MITCHELL J Director 9100 S DADELAND #400, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1991-02-04 9100 S. DADELAND BLVD. #400, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-08 % MITCHELL J LIPCON, 9100 S. DADELAND BLVD. STE 400, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1990-03-08 % MITCHELL J LIPCON, 9100 S. DADELAND BLVD. STE 400, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State