Search icon

J.F. PORTER, INC. - Florida Company Profile

Company Details

Entity Name: J.F. PORTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.F. PORTER, 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: 17 Jan 1983 (42 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: G40791
FEI/EIN Number 592314157

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

Address: 14200 SE HWY 441, SUMMERFIELD, FL, 34491
Mail Address: 14200 SE HWY 441, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER SEAN L President 14200 SE HWY 441, SUMMERFIELD, FL, 34491
PORTER RICHARD M Vice President 14200 SE HWY 441, SUMMERFIELD, FL, 34491
PORTER JAMES F Vice President 14200 SE HWY 441, SUMMERFIELD, FL, 34491
PORTER SEAN L Agent 14200 SE US HWY 441, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-17 14200 SE US HWY 441, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2010-08-17 PORTER, SEAN L -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 14200 SE HWY 441, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2005-07-13 14200 SE HWY 441, SUMMERFIELD, FL 34491 -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000756214 ACTIVE 1000000485733 MARION 2013-04-04 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000756222 LAPSED 1000000485734 MARION 2013-04-04 2023-04-17 $ 4,765.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000264037 TERMINATED 1000000461981 MARION 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10001072047 ACTIVE 1000000194552 MARION 2010-11-12 2030-11-19 $ 26,818.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10001034732 LAPSED 10-1192-CC COUNTY MARION 2010-10-22 2015-11-08 $2038.57 RUSHMORE FRIENDSHIP SHOPPING CENTER, LLC, 212 W. KINZIE, 6TH FLOOR, CHICAGO IL 60654
J10000972569 LAPSED 2010-CC-000910 MARION COUNTY COURT 2010-09-20 2015-10-08 $11,002.26 SULLIVAN, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J10000904760 LAPSED 10-01842-CA-G CIRCUIT MARION 2010-08-11 2015-09-09 $19,140.82 CCC ASSOCIATES COMPANY, 3601 HWY 231, NORTH, MONTGOMERY, AL 36193

Documents

Name Date
ANNUAL REPORT 2010-08-17
Reg. Agent Resignation 2010-07-08
ANNUAL REPORT 2010-04-13
Off/Dir Resignation 2009-10-27
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-10-15
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State