Search icon

JACK'S SQUARE OF TEMPLE TERRACE, INC. - Florida Company Profile

Company Details

Entity Name: JACK'S SQUARE OF TEMPLE TERRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK'S SQUARE OF TEMPLE TERRACE, 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 Feb 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L52741
FEI/EIN Number 650184876

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

Address: 2011 CLEVELAND ST #A, TAMPA, FL, 33606, US
Mail Address: 2011 CLEVELAND ST #A, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZRAH MICHAEL Vice President 2011 CLEVELAND ST #A, TAMPA, FL, 33606
MEZRAH JACK President 2011 CLEVELAND ST #A, TAMPA, FL, 33606
GOLDSTEIN BRUCE S Agent 500 E. KENNEDY BOULEVARD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1996-11-05 - -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-12 2011 CLEVELAND ST #A, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1994-05-12 2011 CLEVELAND ST #A, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-29 500 E. KENNEDY BOULEVARD, SUITE 200, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-11-17
ANNUAL REPORT 1995-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State