Search icon

J R SPRAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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