Search icon

JOLIN OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: JOLIN OF LEESBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOLIN OF LEESBURG, 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: 17 Apr 1984 (41 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G96410
FEI/EIN Number 592394364

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

Address: 2468 US HWY 441, SUITE 515, FRUITLAND PARK, FL, 34731
Mail Address: 2270 Prospect Hill Ct, The Villages, FL, 32162, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS LINDA P President 2270 PROSPECT HILL COURT, THE VILLAGES, FL, 32162
ROGERS LINDA P Secretary 2270 PROSPECT HILL COURT, THE VILLAGES, FL, 32162
ROGERS LINDA P Treasurer 2270 PROSPECT HILL COURT, THE VILLAGES, FL, 32162
ROGERS LINDA P Agent 2270 PROSPECT HILL COURT, THE VILLAGES, FL, 32162
ROGERS LINDA P Director 2270 PROSPECT HILL COURT, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110915 DECORATING DEN OF NORTH FL REGION EXPIRED 2013-11-11 2018-12-31 - 1031 W. MAIN STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 2468 US HWY 441, SUITE 515, FRUITLAND PARK, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 2468 US HWY 441, SUITE 515, FRUITLAND PARK, FL 34731 -
AMENDMENT 2014-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-23 2270 PROSPECT HILL COURT, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2014-10-23 ROGERS, LINDA P -
AMENDMENT 2013-10-21 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
Amendment 2014-10-23
ANNUAL REPORT 2014-03-23
Amendment 2013-10-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State