Search icon

JERAH, CO. - Florida Company Profile

Company Details

Entity Name: JERAH, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERAH, CO. 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: 17 Aug 2000 (25 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P00000077838
FEI/EIN Number 650884712

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

Address: 22877 Privateer Dr, cudjoe key, FL, 33042, US
Mail Address: 22877 Privateer dr, Cudjoe Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EOM KYONG R President 22877 PRIVATEER DR., CUDJOE KEY, FL, 33042
EOM KYONG R Director 22877 PRIVATEER DR., CUDJOE KEY, FL, 33042
KINNE W Vice President 22877 PRIVATEER DR, CUDJOE KEY, FL, 33042
Kinne William Agent 22877 privateer dr, Cudjoe Key, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 22877 privateer dr, Cudjoe Key, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 22877 Privateer Dr, cudjoe key, FL 33042 -
CHANGE OF MAILING ADDRESS 2016-03-05 22877 Privateer Dr, cudjoe key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2016-03-05 Kinne, William -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State