Entity Name: | 5 J'S EXTERMINATING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5 J'S EXTERMINATING CO., 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: | 22 Oct 1985 (40 years ago) |
Document Number: | H81847 |
FEI/EIN Number |
592719739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 02516 SMITTY ROAD, WEIRSDALE, FL, 32195, US |
Mail Address: | 02516 SMITTY ROAD, WEIRSDALE, FL, 32195, US |
ZIP code: | 32195 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON THOMAS W | President | 02516 SMITTY RD., WEIRSDALE, FL, 32195 |
JACKSON Juanita F | Vice President | 02516 SMITTY ROAD, WEIRSDALE, FL, 32195 |
JACKSON THOMAS W | Agent | 02516 SMITTY ROAD, WEIRSDALE, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 02516 SMITTY ROAD, WEIRSDALE, FL 32195 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 02516 SMITTY ROAD, WEIRSDALE, FL 32195 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 02516 SMITTY ROAD, WEIRSDALE, FL 32195 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-14 | JACKSON, THOMAS W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State