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 |
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 |
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 | - | - |
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 |
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