Search icon

J & J OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: J & J OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & J OF CENTRAL FLORIDA, 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: 21 Apr 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J68926
FEI/EIN Number 592804644

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

Mail Address: 6013 EDGEWATER DR, ORLANDO, FL, 32810, US
Address: 731 S DILLARD ST, WINTER GARDEN, FL, 34787-3907, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOST, CHARLES E Agent 731 S DILLARD ST, WINTER GARDEN, FL, 34787
D'AQUISTO JENNIFER Vice President 702 SEAGULL AVE, ALTAMONTE SPRINGS, FL, 32701
D'AQUISTO JENNIFER Director 702 SEAGULL AVE, ALTAMONTE SPRINGS, FL, 32701
MOLL DARRYL Vice President 41 WINDING CREEK DR., DOUGLASSVILLE, PA, 19518
MOLL DARRYL Director 41 WINDING CREEK DR., DOUGLASSVILLE, PA, 19518
SOOST, CHARLES E. Director 9328 COMEAU ST., GOTHA, FL, 34734
SOOST, CHARLES E. President 9328 COMEAU ST., GOTHA, FL, 34734
SOOST, CHARLES E. Secretary 9328 COMEAU ST., GOTHA, FL, 34734
SOOST, CHARLES E. Treasurer 9328 COMEAU ST., GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-15 731 S DILLARD ST, WINTER GARDEN, FL 34787-3907 -
CHANGE OF MAILING ADDRESS 1994-08-15 731 S DILLARD ST, WINTER GARDEN, FL 34787-3907 -
REINSTATEMENT 1993-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1991-03-26 731 S DILLARD ST, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 1991-03-26 SOOST, CHARLES E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000104333 LAPSED 02-24640 CA 08 DADE COUNTY CIRCUIT COURT 2002-11-18 2008-03-31 $38,751.62 ASSOCIATED GROCERS OF FLORIDA INC, 7000 NW 32ND AVE BOX 520695, MIAMI FL 33152

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State