Search icon

J-WATCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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