Search icon

J. RABIT, INC. - Florida Company Profile

Company Details

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

J. RABIT, 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: 11 Aug 1988 (37 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M94432
FEI/EIN Number 263809090

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

Address: 13170-41 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Mail Address: 13170-41 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEHN WILLIAM J President 4483 COQUINA DR, JACKSONVILLE BEACH, FL, 32250
HEHN WILLIAM J Agent 4483 COQUINA DR, JACKSONVILLE BEACH, FL, 32250
HEHN, TRUDY E. Vice President 4483 COQUINA DR, JACKSONVILLE BEACH, FL, 32250
HEHN, RANDAL W. Secretary HC2 BOX62, BRYCEVILLE, FL, 32009
HEHN, RANDAL W. Treasurer HC2 BOX62, BRYCEVILLE, FL, 32009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050917 TRUDY'S HALLMARK EXPIRED 2015-05-23 2020-12-31 - 13170-41 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-08 4483 COQUINA DR, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 1997-01-17 HEHN, WILLIAM J -
REINSTATEMENT 1997-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-19 13170-41 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 1991-03-19 13170-41 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000837521 TERMINATED 1000000244816 DUVAL 2011-12-19 2031-12-21 $ 710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State