Entity Name: | J.R. SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.R. SERVICES, 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: | 05 Apr 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P00000036130 |
FEI/EIN Number |
90-0593283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3711 4th ave se, NAPLES, FL, 34117, US |
Mail Address: | 3711 4th AVE SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ Jorge LPreside | President | 3711 4th ave se, NAPLES, FL, 34117 |
MENDEZ Jorge LPreside | Agent | 3711 4th AVENUE SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | MENDEZ, Jorge L, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | 3711 4th AVENUE SE, NAPLES, FL 34117 | - |
REINSTATEMENT | 2016-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 3711 4th ave se, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 3711 4th ave se, NAPLES, FL 34117 | - |
REINSTATEMENT | 2012-10-09 | - | - |
PENDING REINSTATEMENT | 2012-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000430857 | ACTIVE | 1000000159394 | COLLIER | 2010-03-15 | 2030-03-24 | $ 968.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000408564 | ACTIVE | 1000000125529 | COLLIER | 2009-06-02 | 2030-03-17 | $ 917.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-07-03 |
REINSTATEMENT | 2016-01-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-11 |
REINSTATEMENT | 2012-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State