Search icon

FLORIDA REP'S, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA REP'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA REP'S, 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: 14 Mar 1984 (41 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: G91419
FEI/EIN Number 592384917

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

Address: 903 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 903 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTINO, JACK J. Secretary 903 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043
JUSTINO, JACK J. Director 903 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043
JUSTINO, JACK J. President 903 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL, 32043
FAIRCHILD, RONALD D. Agent 710 FISK ST., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF MAILING ADDRESS 2009-04-21 903 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 903 LAKE ASBURY DRIVE, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State