Search icon

JAWEGG INC. - Florida Company Profile

Company Details

Entity Name: JAWEGG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAWEGG 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: 07 Sep 2000 (25 years ago)
Date of dissolution: 17 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: P00000085824
FEI/EIN Number 593671837

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

Address: 36 edgewater dr, PALM COAST, FL, 32164, US
Mail Address: 36 edgewater dr, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGERT GERALD A President 36 EDGEWATER DR, PALM COAST, FL, 32164
EGGERT WENDY M Secretary 36 EDGEWATER, PALM COAST, FL, 32164
EGGERT WENDY M Treasurer 36 EDGEWATER, PALM COAST, FL, 32164
EGGERT GERALD A Agent 36 EDGEWATER DR, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-17 - -
AMENDMENT 2016-07-21 - -
CHANGE OF MAILING ADDRESS 2016-04-29 36 edgewater dr, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 36 edgewater dr, PALM COAST, FL 32164 -
REINSTATEMENT 2011-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000813898 ACTIVE 1000000547952 FLAGLER 2013-10-25 2034-08-01 $ 4,979.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000144973 ACTIVE 1000000077418 1657 146 2008-04-23 2028-04-30 $ 1,789.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000419641 TERMINATED 1000000066936 1630 1339 2007-12-06 2027-12-31 $ 1,775.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Amendment 2016-07-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-03-12
REINSTATEMENT 2009-11-18
REINSTATEMENT 2008-11-08
REINSTATEMENT 2007-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State