Search icon

JACKAL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: JACKAL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKAL INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: G65732
FEI/EIN Number 46-2450827

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

Address: 750 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
Mail Address: 750 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SYLVIE President 3035 NOTRE-DAME, LAVAL, H7V 02
BIGAOUETTE JOSEE Vice President 3035 NOTRE-DAME, LAVAL, H7V 02
THOMAS GEORGES Vice President 3035 Notre-Dame, Laval, H7V 02
THOMAS CLAUDE Secretary 3035 NOTRE-DAME, LAVAL, H7V 02
MARCOUX JOHANNE Agent 205 SE 20TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 750 NE SPANISH RIVER BLVD, #201, BOCA RATON, FL 33431 -
AMENDMENT 2020-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 205 SE 20TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-03-23 MARCOUX, JOHANNE -
CHANGE OF MAILING ADDRESS 2020-03-23 750 NE SPANISH RIVER BLVD, #201, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2005-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-10
Amendment 2020-03-23
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State