Search icon

JIN JIN INC. - Florida Company Profile

Company Details

Entity Name: JIN JIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIN JIN 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: 21 Feb 1984 (41 years ago)
Date of dissolution: 18 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2014 (11 years ago)
Document Number: G85597
FEI/EIN Number 592382350

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

Address: 1005 SE 17TH ST CSWY, FORT LAUDERDALE, FL, 33316
Mail Address: 1005 SE 17TH ST CSWY, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAWBY ERIC President 9600 NW 39 ST, COOPER CITY, FL, 33024
MAWBY ERIC Agent 9600 NW 39 ST, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-09 1005 SE 17TH ST CSWY, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2000-03-09 1005 SE 17TH ST CSWY, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2000-03-09 MAWBY, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2000-03-09 9600 NW 39 ST, COOPER CITY, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000149025 LAPSED 01020670018 32901 00294 2002-03-18 2022-04-16 $ 5,382.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-18
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State