Search icon

J & E PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: J & E PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & E PRODUCTS, 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: 27 Oct 1989 (36 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: L25870
FEI/EIN Number 650151103

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

Address: 2770 MAGNOLIA DR, INDIAN LAKE ESTATES, FL, 33855, US
Mail Address: P.O. BOX 7184, INDIAN LAKE ESTATES, FL, 33855, US
ZIP code: 33855
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABARUCJ BERBIRD ESQ Agent 8411 W OAKLAND PORK BLVD, SUNRISE, FL, 33351
GLECKMAN MICHAEL President 2770 MAGNOLIA DR, INDIAN LAKES EST, FL, 33855

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 2770 MAGNOLIA DR, INDIAN LAKE ESTATES, FL 33855 -
CHANGE OF MAILING ADDRESS 2004-02-06 2770 MAGNOLIA DR, INDIAN LAKE ESTATES, FL 33855 -
REGISTERED AGENT NAME CHANGED 1998-01-23 CABARUCJ BERBIRD ESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 8411 W OAKLAND PORK BLVD, STE 202, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State