Search icon

J.E.E.S. INC. - Florida Company Profile

Company Details

Entity Name: J.E.E.S. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.E.E.S. 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: 04 May 2000 (25 years ago)
Date of dissolution: 06 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2007 (17 years ago)
Document Number: P00000045711
FEI/EIN Number 593645034

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

Address: 3943 OCOEE APOPKA ROAD, APOPKA, FL, 32703
Mail Address: 3943 OCOEE APOPKA ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MARISOL President 3943 OCOEE APOPKA ROAD, APOPKA, FL, 32703
RIVERA ALVERIO ELIZABETH Vice President 3943 OCOEE APOPKA, APOPKA, FL, 32703
ROJAS MARISOL Agent 3943 OCOEE APOPKA ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 3943 OCOEE APOPKA ROAD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 3943 OCOEE APOPKA ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-04-10 3943 OCOEE APOPKA ROAD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2007-04-10 ROJAS, MARISOL -
CANCEL ADM DISS/REV 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2000-10-02 - -

Documents

Name Date
Voluntary Dissolution 2007-12-06
ANNUAL REPORT 2007-04-10
REINSTATEMENT 2006-11-17
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-01
Amendment 2000-10-02
Domestic Profit 2000-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State