Search icon

J AND J MOBILE HOME PARK, INC. - Florida Company Profile

Company Details

Entity Name: J AND J MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J AND J MOBILE HOME PARK, 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 Jun 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K98014
FEI/EIN Number 592962411

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

Address: P.O. BOX 70, ANTHONY, FL, 32617
Mail Address: P.O. BOX 70, ANTHONY, FL, 32617
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUENTZEL GALE President 3055 HAMPTON PL, BOCA RATON, FL
KROITOR LINDA Director 2401 SE 13 STREET, OCALA, FL, 34471
QUENTZEL PAUL Director 3055 HAMPTON PL, BOCA RATON, FL
BEHAR BRIAN S Agent 2999 NE 191 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 2999 NE 191 ST, STE 800, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 P.O. BOX 70, ANTHONY, FL 32617 -
CHANGE OF MAILING ADDRESS 1999-03-02 P.O. BOX 70, ANTHONY, FL 32617 -
REGISTERED AGENT NAME CHANGED 1999-03-02 BEHAR, BRIAN S -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-04-10 - -

Documents

Name Date
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State