Search icon

JACK'S DOCKS & DECKS INC. - Florida Company Profile

Company Details

Entity Name: JACK'S DOCKS & DECKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK'S DOCKS & DECKS 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: 20 Oct 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J98197
FEI/EIN Number 592862066

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

Address: 70 LITTLE COVE RD, QUINCY, FL, 32351
Mail Address: 70 LITTLE COVE RD, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
butler john f Director 70 LITTLE COVE RD, QUINCY, FL, 32351
butler candace w Director 70 LITTLE COVE RD, QUINCY, FL, 32351
BUTLER JOHN (JACK) F Agent 70 LITTLE COVE RD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-03-21 70 LITTLE COVE RD, QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2012-03-21 BUTLER, JOHN (JACK) F -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 70 LITTLE COVE RD, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 70 LITTLE COVE RD, QUINCY, FL 32351 -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-11-07
ANNUAL REPORT 2011-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State