Search icon

JODAN ARCHITECTURAL CONCEPTS CORP. - Florida Company Profile

Company Details

Entity Name: JODAN ARCHITECTURAL CONCEPTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JODAN ARCHITECTURAL CONCEPTS CORP. 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: 13 Dec 1989 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L35920
FEI/EIN Number 592996280

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

Address: 1555 OAKADIA LANE, CLEARWATER, FL, 33764, US
Mail Address: P O BOX 5062, CLEARWATER, FL, 33758-5062, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX MARILYN C President 1555 OAKADIA LANE, CLEARWATER, FL, 33764
COX MARILYN C Director 1555 OAKADIA LANE, CLEARWATER, FL, 33764
COX WILLIAM MIII Vice President 1555 OAKADIA LANE, CLEARWATER, FL, 33764
COX SHEA E Secretary 1324 FORESTEDGE BLVD., OLDSMAR, FL, 34677
MARLOWE MCNABB MACHNIK, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 5348 W. KENNEDY BLVD., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-04-20 MARLOWE MCNABB MACHNIK, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-12-20 1555 OAKADIA LANE, CLEARWATER, FL 33764 -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2005-04-20 1555 OAKADIA LANE, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State