Search icon

JOHN PROVENCAL, INC. - Florida Company Profile

Company Details

Entity Name: JOHN PROVENCAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN PROVENCAL, 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: 19 Oct 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000102049
FEI/EIN Number 651147621

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

Address: 5460 LEE STREET, LEHIGH ACRES, FL, 33971
Mail Address: 5460 LEE STREET, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVENCAL JEAN GUY President 4 ASHE, ALVA, FL, 33720
PROVENCAL JEAN GUY Agent 4 ASHE, ALVA, FL, 33720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-13 4 ASHE, ALVA, FL 33720 -
CHANGE OF MAILING ADDRESS 2005-10-13 5460 LEE STREET, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2005-10-13 PROVENCAL, JEAN GUY -
CHANGE OF PRINCIPAL ADDRESS 2005-10-13 5460 LEE STREET, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-09-16 - -

Documents

Name Date
REINSTATEMENT 2005-10-13
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-05
Amendment 2002-09-16
Off/Dir Resignation 2002-09-16
Off/Dir Resignation 2002-08-28
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-10-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State