Search icon

JIM CRETUL, INC. - Florida Company Profile

Company Details

Entity Name: JIM CRETUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM CRETUL, 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: 05 Nov 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J41187
FEI/EIN Number 592850327

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

Address: 3150 NW 68TH AVE, OCALA, FL, 32675
Mail Address: 3150 NW 68TH AVE., OCALA, FL, 34482
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRETUL, JIMMY President 3250 NW 68TH AVE, OCALA, FL
CRETUL, ROSE Vice President 3250 NW 68TH AVE, OCALA, FL
CRETUL, JIMMY Agent 3250 NW 68TH AVE, OCALA, FL, 32675

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-28 3150 NW 68TH AVE, OCALA, FL 32675 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-28 3150 NW 68TH AVE, OCALA, FL 32675 -
REINSTATEMENT 1994-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1992-10-05 JIM CRETUL, INC. -
REGISTERED AGENT ADDRESS CHANGED 1991-09-10 3250 NW 68TH AVE, OCALA, FL 32675 -

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State