Entity Name: | J R SPRAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J R SPRAY, 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 Jan 2001 (24 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: | P01000006260 |
FEI/EIN Number |
593691833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1848 N KINGWAY DR, DELTONA, FL, 32738 |
Mail Address: | PO BOX 6035, DELTONA, FL, 32728 |
ZIP code: | 32738 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA JOSUE | President | 1848 KINGWAY DR. N., DELTONA, FL, 32725 |
RAMOS RAMON L | Vice President | 245 SAXON BLVD, DELTONA, FL, 32725 |
MEDINA JOSUE | Agent | 1848 N KINGWAY DR, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2012-04-02 | - | - |
AMENDMENT | 2011-05-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-17 | 1848 N KINGWAY DR, DELTONA, FL 32738 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-17 | 1848 N KINGWAY DR, DELTONA, FL 32738 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 1848 N KINGWAY DR, DELTONA, FL 32738 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-17 | MEDINA, JOSUE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001742429 | LAPSED | 2012 13246 CIDL DIV 01 | CIR CT 7TH JUD CIR VOLUSIA CTY | 2013-11-14 | 2018-12-16 | $353,896.96 | SUNTRUST BANK, 1 FLORIDA PARK DRIVE S., PALM COAST, FL 32137 |
J16000572259 | ACTIVE | 1000000520733 | VOLUSIA | 2013-08-20 | 2026-09-09 | $ 185.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001743054 | LAPSED | 2012 13246 CIDL DIV 01 | 7TH JUD CIR, VOLUSIA CO | 2013-04-09 | 2018-12-16 | $302,618.08 | SUNTRUST BANK, 1 FLORIDA PARK DRIVE S., PALM COAST, FL 32137 |
J13000494634 | TERMINATED | 1000000434762 | VOLUSIA | 2013-01-30 | 2023-02-27 | $ 3,619.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12000981855 | TERMINATED | 1000000325205 | VOLUSIA | 2012-11-19 | 2022-12-14 | $ 7,516.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Amendment | 2012-04-02 |
Amendment | 2011-05-26 |
ANNUAL REPORT | 2011-02-17 |
Reg. Agent Change | 2010-09-17 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State