Search icon

JEAN STREET SHIPYARD, INC. - Florida Company Profile

Company Details

Entity Name: JEAN STREET SHIPYARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEAN STREET SHIPYARD, 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 Dec 2001 (23 years ago)
Date of dissolution: 03 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: P01000121621
FEI/EIN Number 010578725

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

Address: 337 W. JEAN STREET, TAMPA, FL, 33604
Mail Address: 200 N. Pierce Street, 4th Floor, TAMPA, FL, 33602, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTHERTON JOHN W Director 200 N. Pierce Street, TAMPA, FL, 33602
OLSON LAURA A Agent 200 NORTH PIERCE STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 200 NORTH PIERCE STREET, 4TH FLOOR, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-04-28 337 W. JEAN STREET, TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2006-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000618811 TERMINATED 1000000759405 HILLSBOROU 2017-10-31 2037-11-07 $ 1,264.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000535902 TERMINATED 1000000674893 HILLSBOROU 2015-04-24 2035-04-30 $ 645.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000535894 TERMINATED 1000000674892 HILLSBOROU 2015-04-24 2035-04-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000043066 TERMINATED 1000000567775 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000905649 TERMINATED 1000000409370 HILLSBOROU 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000768676 TERMINATED 1000000240365 HILLSBOROU 2011-11-10 2031-11-23 $ 927.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000543962 TERMINATED 1000000229693 HILLSBOROU 2011-08-16 2031-08-24 $ 635.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000543954 TERMINATED 1000000229692 HILLSBOROU 2011-08-16 2031-08-24 $ 928.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000211859 TERMINATED 1000000210285 HILLSBOROU 2011-04-01 2031-04-06 $ 1,825.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000463959 TERMINATED 1000000105794 019044 001865 2009-01-12 2029-01-28 $ 7,752.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State