Search icon

J.R. LAND, INC. - Florida Company Profile

Company Details

Entity Name: J.R. LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R. LAND, 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: 23 Oct 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L25070
FEI/EIN Number 650164693

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

Address: 7350 SOUTH US#1, PORT ST LUCIE, FL, 34952, US
Mail Address: 7350 SOUTH US #1, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABBIA, JOSEPHINE President 7350 SOUTH US#1, PORT ST LUCIE, FL, 34952
CARABBIA, RONALD A. Secretary 7350 SOUTH US # 1, PORT SAINT LUCIE, FL, 34952
FARRELL, RICKEY L. Agent 1595 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1996-03-25 7350 SOUTH US#1, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-25 7350 SOUTH US#1, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-16
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State