JRS CUSTOM FABRICATION, INC. - Florida Company Profile

Entity Name: | JRS CUSTOM FABRICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JRS CUSTOM FABRICATION, 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 Jun 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000060721 |
FEI/EIN Number |
593658464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 186 NW 68TH Avenue, OCALA, FL, 34482, US |
Mail Address: | 186 NW 68TH Avenue, OCALA, FL, 34482, US |
ZIP code: | 34482 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINTON GREGORY L | Director | 747 S.W. 80TH STREET, OCALA, FL, 34476 |
LINTON GREGORY L | Agent | 747 S.W. 80TH STREET, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 186 NW 68TH Avenue, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 186 NW 68TH Avenue, OCALA, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-09 | 747 S.W. 80TH STREET, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-23 | LINTON, GREGORY L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000000857 | LAPSED | 42-2013-CA-001776-AXXX-XX | MARION | 2014-07-23 | 2020-01-05 | $37,653.87 | ARROW UNITED INDUSTRIES, INC., C/O LAMONT, HANLEY & ASSOCIATES, INC., P.O. BOX 179, MANCHESTER, NH 03105 |
J14000469485 | LAPSED | 16-2012-CA-010946-XXXX-MA | CIRCUIT COURT OF DUVAL COUNTY | 2014-04-28 | 2019-05-01 | $100,970.28 | BERMAN BROS., INC., 2500 EVERGREEN AVENUE, JACKSONVILLE, FLORIDA 32206 |
J14000211960 | LAPSED | 13-3486-CA-B | CIRCUIT COURT MARION COUNTY | 2014-02-04 | 2019-02-19 | $21,510.40 | COMMUNITY BANK AND TRUST OF FLORIDA, 1603 SW 19TH AVENUE, OCALA, FL 34471 |
J13000871849 | TERMINATED | 1000000497967 | MARION | 2013-04-24 | 2033-05-03 | $ 1,174.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000871765 | TERMINATED | 1000000497953 | MARION | 2013-04-24 | 2033-05-03 | $ 22,810.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000700438 | TERMINATED | 1000000378747 | MARION | 2012-10-11 | 2032-10-17 | $ 6,505.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000700446 | TERMINATED | 1000000378754 | MARION | 2012-10-11 | 2022-10-17 | $ 691.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-10 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-01-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State