Search icon

J. A. STEPHENS, INC. - Florida Company Profile

Company Details

Entity Name: J. A. STEPHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. A. STEPHENS, 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: 11 Aug 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J27985
FEI/EIN Number 592715937

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

Address: 7307 HWY 27, FROSTPROOF, FL, 33843, US
Mail Address: PO BOX 1098, FT MEADE, FL, 33841-1098, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS JOHN A President 5000 SUMMERS RD, FT. MEADE, FL
STEPHENS JOHN A Director 5000 SUMMERS RD, FT. MEADE, FL
STEPHENS JOHN A Agent 5000 SUMMERS RD, FT. MEADE, FL, 33841

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 5000 SUMMERS RD, FT. MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 7307 HWY 27, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 2004-03-19 STEPHENS, JOHN A -
CHANGE OF MAILING ADDRESS 1993-05-01 7307 HWY 27, FROSTPROOF, FL 33843 -

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State