Entity Name: | JFLPAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JFLPAL, 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: | 14 Feb 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | G84733 |
FEI/EIN Number |
592406858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 30902 Taylor Grade Road, Duette, FL, 34219, US |
Address: | 11508 HIGHWAY 41, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMANSKI, JERRY | Director | 30902 Taylor Grade Road, Duette, FL, 34219 |
LEMANSKI PATTY | President | 30902 Taylor Grade Road, Duette, FL, 34219 |
LEMANSKI PATTY | Director | 30902 Taylor Grade Road, Duette, FL, 34219 |
LEMANSKI JERRY F | Agent | 30902 Taylor Grade Road, Duette, FL, 34219 |
LEMANSKI, JERRY | President | 30902 Taylor Grade Road, Duette, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-16 | 11508 HIGHWAY 41, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 30902 Taylor Grade Road, Duette, FL 34219 | - |
NAME CHANGE AMENDMENT | 2020-11-02 | JFLPAL, INC. | - |
REINSTATEMENT | 2006-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-05 | LEMANSKI, JERRY F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-24 | 11508 HIGHWAY 41, GIBSONTON, FL 33534 | - |
REINSTATEMENT | 1996-04-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-13 |
Name Change | 2020-11-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State