Search icon

J.L.H. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: J.L.H. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L.H. ENTERPRISES, 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: 26 Aug 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J90034
FEI/EIN Number 592847445

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

Address: 803 NE HEWITT LAND RD, MAYO, FL, 32066
Mail Address: 803 NE HEWITT LAND RD, MAYO, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT, MARY JANE Secretary 803 NE HEWITT LAND RD, MAYO, FL, 32066
HEWITT, MARY JANE Treasurer 803 NE HEWITT LAND RD, MAYO, FL, 32066
HEWITT JOHNNY L President RT 2 BOX 400, MAYO, FL, 32066
HEWITT, JOHNNY L., JR Agent 803 NE HEWITT LAND RD, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 HEWITT, JOHNNY L., JR -
AMENDMENT 2006-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 803 NE HEWITT LAND RD, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2004-03-19 803 NE HEWITT LAND RD, MAYO, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 803 NE HEWITT LAND RD, MAYO, FL 32066 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001126900 ACTIVE 1000000165247 LAFAYETTE 2010-12-01 2030-12-22 $ 1,368.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08000353665 TERMINATED 1000000095098 275 424 2008-10-09 2028-10-22 $ 7,929.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000368424 TERMINATED 1000000095098 275 424 2008-10-09 2028-10-29 $ 7,929.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000386954 TERMINATED 1000000095098 275 424 2008-10-09 2028-11-06 $ 7,929.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000342197 TERMINATED 1000000095098 275 424 2008-10-09 2028-10-15 $ 7,929.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000156728 TERMINATED 1000000095098 275 424 2008-10-09 2029-01-22 $ 7,929.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000392497 TERMINATED 1000000095098 275 424 2008-10-09 2029-01-28 $ 7,929.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000413527 TERMINATED 1000000095098 275 424 2008-10-09 2028-11-19 $ 7,929.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-01-03
Amendment 2006-05-24
ANNUAL REPORT 2006-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State