Entity Name: | JACKIE WEEKS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACKIE WEEKS, P.A. 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 May 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | J71495 |
FEI/EIN Number |
592833300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 948 North CR 315, MELROSE, FL, 32666, US |
Mail Address: | P.O. BOX 380067, GRANDIN, FL, 32138, US |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEEKS, JACKIE | President | 948 North CR 315, MELROSE, FL, 32666 |
WEEKS, JACKIE | Agent | 948 North CR 315, MELROSE, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 948 North CR 315, MELROSE, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 948 North CR 315, MELROSE, FL 32666 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 948 North CR 315, MELROSE, FL 32666 | - |
AMENDMENT | 2004-08-27 | - | - |
NAME CHANGE AMENDMENT | 1990-02-22 | JACKIE WEEKS, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State