Search icon

JAX LEASING SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: JAX LEASING SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAX LEASING SYSTEM, 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: 09 Jun 1983 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G43123
FEI/EIN Number 592297305

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

Address: 2650 WEST BEAVER ST., JACKSONVILLE, FL, 32254, US
Mail Address: 2650 WEST BEAVER ST., JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, THOMAS R. President 2808 LAKESHORE BLVD, JACKSONVILLE, FL
TAYLOR, THOMAS R. Agent 2650 WEST BEAVER ST., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 2650 WEST BEAVER ST., JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 1994-04-20 2650 WEST BEAVER ST., JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 2650 WEST BEAVER ST., JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 1992-02-21 TAYLOR, THOMAS R. -
REINSTATEMENT 1992-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State