Search icon

JAY, INC. - Florida Company Profile

Company Details

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

JAY, 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: 16 Nov 2000 (24 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: P00000106607
FEI/EIN Number 582597814

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

Address: 1300 34TH ST. N., SAINT PETERSB, FL, 34207
Mail Address: P. O. BOX 3199, DAPHNE, AL, 36526, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLETON JOHNNY M Director 6620 GEORGIA AVE., BRADENTON, FL, 34207
Littleton Johnny MJr. Chief Operating Officer P. O. BOX 3199, DAPHNE, AL, 36526
LITTLETON JULIAN G Agent 6620 GEORGIA AVE., BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-13 - -
CHANGE OF MAILING ADDRESS 2011-01-07 1300 34TH ST. N., SAINT PETERSB, FL 34207 -
REGISTERED AGENT NAME CHANGED 2011-01-07 LITTLETON, JULIAN G -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 6620 GEORGIA AVE., BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-09 1300 34TH ST. N., SAINT PETERSB, FL 34207 -

Documents

Name Date
Voluntary Dissolution 2017-02-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State