Search icon

JR HARVESTING, INC. - Florida Company Profile

Company Details

Entity Name: JR HARVESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR HARVESTING, 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: 12 Oct 2001 (24 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P01000099885
FEI/EIN Number 651148572

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

Address: 1094 REDWING CT., LABELLE, FL, 33935, US
Mail Address: 5847 Rolling Highland Dr NE, Belmont, MI, 49306, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA JESUS J President 1094 REDWING CT., LABELLE, FL, 33935
VILLARREAL BETSY Vice President 1094 REDWING CT., LABELLE, FL, 33935
REYNA JESUS J Agent 1094 REDWING COURT, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF MAILING ADDRESS 2020-01-15 1094 REDWING CT., LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 1094 REDWING CT., LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 1094 REDWING COURT, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2011-01-05 REYNA, JESUS JR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State