Search icon

JEZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JEZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEZ ENTERPRISES, 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: 10 May 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000046385
FEI/EIN Number 593644261

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

Address: 1531 FRUIT COVE FOREST ROAD SOUTH, JACKSONVILLE, FL, 32259
Mail Address: 1531 FRUIT COVE FOREST ROAD SOUTH, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ BOBBIE P President 1531 FRUIT COVE ROAD SOUTH, JACKSONVILLE, FL, 32259
JIMENEZ BOBBIE P Director 1531 FRUIT COVE ROAD SOUTH, JACKSONVILLE, FL, 32259
WHITEFILD B. THOMAS Director 4040 WOODCOCK DRIVE, STE 202, JACKSONVILLE, FL, 32207
WHITEFIELD B. THOMAS Agent 4040 WOODCOCK DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 4040 WOODCOCK DRIVE, SUITE 202, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 1531 FRUIT COVE FOREST ROAD SOUTH, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2005-04-11 1531 FRUIT COVE FOREST ROAD SOUTH, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2005-04-11 WHITEFIELD, B. THOMAS -
REINSTATEMENT 2005-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000042449 TERMINATED 1000000567678 LEON 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000482472 ACTIVE 1000000312122 LEON 2013-02-21 2033-02-27 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000141714 TERMINATED 1000000432697 LEON 2012-12-13 2033-01-16 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2005-04-11
ANNUAL REPORT 2002-02-25
Domestic Profit 2000-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State