Entity Name: | J-WATCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J-WATCH, 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: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P01000039438 |
FEI/EIN Number |
651093931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20201 NE 15TH COURT, N MIAMI, FL, 33179 |
Mail Address: | 20201 NE 15TH COURT, N MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERZNER DANA | Director | 20201 NE 15 COURT, NORTH MIAMI, FL, 33179 |
KERZNER STUART | President | 20201 NE 15 COURT, NORTH MIAMI, FL, 33179 |
KERZNER STUART | Director | 20201 NE 15 COURT, NORTH MIAMI, FL, 33179 |
NEVEL DAVID | Agent | 11900 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-04 | 20201 NE 15TH COURT, N MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2004-02-04 | 20201 NE 15TH COURT, N MIAMI, FL 33179 | - |
CANCEL ADM DISS/REV | 2003-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000158795 | LAPSED | 1000000204663 | DADE | 2011-02-16 | 2021-03-16 | $ 976.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07900015460 | LAPSED | 05-23160-CC-23 | MIAMI DADE CTY | 2007-04-04 | 2012-10-09 | $17711.42 | HEARST MAGAZINES, C/O JACOBSON SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318 |
J06900015794 | LAPSED | 06-21834-CIV-KING | U.S. DIS CRT SOUTHERN DIS OF F | 2006-10-04 | 2011-11-06 | $221860.98 | BLUEFLY, INC., 42 WEST 39TH ST, NEW YORK, NY 10018 |
J05900009030 | LAPSED | 05-4764 SP 23 (01) | MIAMI-DADE COUNTY COURT | 2005-05-10 | 2010-05-19 | $4924.31 | USFRSCM INC. D/B/A COWBOYS & INDIANS MAGAZINE, 6688 NORTH CENTRAL EXPRESSWAY, NO. 650, DALLAS, TX 75206 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-03-12 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-02-04 |
REINSTATEMENT | 2003-10-29 |
ANNUAL REPORT | 2002-09-17 |
Domestic Profit | 2001-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State