Search icon

J'ART PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: J'ART PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J'ART PROPERTIES, 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 Oct 1982 (43 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G04461
FEI/EIN Number 581489143

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

Address: c/o George R Ponczek, CPA PA, 7805 NW Beacon Square Blvd, Ste 201, Boca Raton, FL, 33487, US
Mail Address: c/o George R Ponczek, CPA PA, 7805 NW Beacon Square Blvd, Ste 201, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGLIN DE ARDITTI ROSA Director c/o George R Ponczek, CPA PA, Boca Raton, FL, 33487
EGLIN DE ARDITTI ROSA President c/o George R Ponczek, CPA PA, Boca Raton, FL, 33487
EGLIN DE ARDITTI ROSA Secretary c/o George R Ponczek, CPA PA, Boca Raton, FL, 33487
EGLIN DE ARDITTI ROSA Treasurer c/o George R Ponczek, CPA PA, Boca Raton, FL, 33487
Ponczek George R Agent c/o George R Ponczek, CPA PA, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 c/o George R Ponczek, CPA PA, 7805 NW Beacon Square Blvd, Ste 201, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 c/o George R Ponczek, CPA PA, 7805 NW Beacon Square Blvd, Ste 201, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-06-25 c/o George R Ponczek, CPA PA, 7805 NW Beacon Square Blvd, Ste 201, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Ponczek, George R -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000503985 ACTIVE 1000000834754 COLUMBIA 2019-07-22 2039-07-24 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State