Search icon

FOUR J'S ARCHERY, INC. - Florida Company Profile

Company Details

Entity Name: FOUR J'S ARCHERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR J'S ARCHERY, 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: 19 May 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M81895
FEI/EIN Number 650121044

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

Address: % JORGE LUIS FERNANDEZ, 5312 W. 26TH AVE., HIALEAH, FL, 33016
Mail Address: % JORGE LUIS FERNANDEZ, 5312 W. 26TH AVE., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, JORGE LUIS President 5312 W. 26TH AVE., HIALEAH, FL
FERNANDEZ, JORGE LUIS Director 5312 W. 26TH AVE., HIALEAH, FL
CONDE, ANTONIO FERNANDEZ Vice President 5312 W. 26TH AVE., HIALEAH, FL
FERNANDEZ, JOSE A. Secretary 5312 W. 26TH AVE., HIALEAH, FL
FERNANDEZ, JOSE A. Treasurer 5312 W. 26TH AVE., HIALEAH, FL
FERNANDEZ, JOSE A. Director 5312 W. 26TH AVE., HIALEAH, FL
FERNANDEZ, JORGE LUIS Agent 5312 W. 26TH AVE., HIALEAH, FL, 33016
CONDE, ANTONIO FERNANDEZ Director 5312 W. 26TH AVE., HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1989-02-14 FERNANDEZ, JORGE LUIS -

Date of last update: 02 Mar 2025

Sources: Florida Department of State