Search icon

JACK'S FOR SLACKS OF DELRAY BEACH, INC. - Florida Company Profile

Company Details

Entity Name: JACK'S FOR SLACKS OF DELRAY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK'S FOR SLACKS OF DELRAY BEACH, 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 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: J86477
FEI/EIN Number 650003650

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

Mail Address: 470 S.W. 12TH AVENUE, DEERFIELD BEACH, FL, 33442, US
Address: 4900 W LINTON BLVD, DELRAY BCH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN DAVID Director 7739 VILLA NOVA DR N, BOCA RATON, FL, 33433
GOLDSTEIN, IRVING Director 23360 MIRABELLA CIR S, BOCA RATON, FL
GOLDSTEIN, IRVING Agent 23360 MIRABELLA CIRCLE NORTH, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-08 4900 W LINTON BLVD, DELRAY BCH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 4900 W LINTON BLVD, DELRAY BCH, FL 33445 -
AMENDMENT 1997-10-08 - -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-05-05
Amendment 1997-10-08
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State