Search icon

JC DRAINFIELD REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: JC DRAINFIELD REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC DRAINFIELD REPAIR, 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: 24 Jan 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K60462
FEI/EIN Number 650089969

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

Address: 768 COMMERCIAL BLVD., NAPLES, FL, 34104
Mail Address: 768 COMMERCIAL BLVD., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAFT JAMES W Secretary 41-33RD AVE NE, NAPLES, FL, 34103
CRAFT JAMES W Treasurer 41-33RD AVE NE, NAPLES, FL, 34103
CRAFT, JACK W., JR. President 700 4TH STREET, NE, NAPLES, FL, 34120
CRAFT, JACK W. JR. Agent 700 4TH STREET NE, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1999-02-21 768 COMMERCIAL BLVD., NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 768 COMMERCIAL BLVD., NAPLES, FL 34104 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State