Search icon

J & S CARING, INC. - Florida Company Profile

Company Details

Entity Name: J & S CARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & S CARING, 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: 27 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000021263
FEI/EIN Number 651081429

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

Address: 4384 HWY 77, GRACEVILLE, FL, 32440
Mail Address: 4384 HWY 77, GRACEVILLE, FL, 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIDLER SUSAN C President 4386 HWY 77, GRACEVILLE, FL, 32440
SHEIDLER SUSAN C Secretary 4386 HWY 77, GRACEVILLE, FL, 32440
SHEIDLER SUSAN C Treasurer 4386 HWY 77, GRACEVILLE, FL, 32440
SHEIDLER SUSAN C Director 4386 HWY 77, GRACEVILLE, FL, 32440
SANDUSKY JAMIE N Vice President 4386 HWY 77, GRACEVILLE, FL, 32440
SANDUSKY JAMIE N Director 4386 HWY 77, GRACEVILLE, FL, 32440
SHEIDLER SUSAN C Agent 4386 HWY 77, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 4384 HWY 77, GRACEVILLE, FL 32440 -
CHANGE OF MAILING ADDRESS 2005-03-10 4384 HWY 77, GRACEVILLE, FL 32440 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 4386 HWY 77, GRACEVILLE, FL 32440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000426895 LAPSED 1000000219961 JACKSON 2011-06-20 2021-07-13 $ 773.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
ANNUAL REPORT 2008-02-14
REINSTATEMENT 2007-01-26
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-20
Domestic Profit 2001-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State