Search icon

JRH SPORT INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: JRH SPORT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRH SPORT INDUSTRIES, 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: 02 May 1989 (36 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: K84764
FEI/EIN Number 592947460

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

Address: 6550 ST RD 16, ST AUGUSTINE, FL, 32092
Mail Address: 6550 ST RD 16, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMS JAMES K Clerk 1173 COUNTY ROAD 13 S., SAINT AUGUSTINE, FL, 32092
HELMS JAMES K President 1173 COUNTY ROAD 13 S., SAINT AUGUSTINE, FL, 32092
HELMS JAMES K Treasurer 1173 COUNTY ROAD 13 S., SAINT AUGUSTINE, FL, 32092
HELMS KEVIN Director 8248 Hidden Lake Dr. N., JACKSONVILLE, FL, 32216
HELMS KEVIN Secretary 8248 Hidden Lake Dr. N., JACKSONVILLE, FL, 32216
HELMS JAMES G Vice President 1444 BEATTY ST, GRIFFIN, GA, 30223
HELMS JAMES G Director 1444 BEATTY ST, GRIFFIN, GA, 30223
HELMS JAMES K Agent 1173 COUNTY ROAD 13 S., ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1173 COUNTY ROAD 13 S., ST AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2006-04-11 HELMS, JAMES K -
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 6550 ST RD 16, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 1999-04-09 6550 ST RD 16, ST AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State