Search icon

JILL COON, INC. - Florida Company Profile

Company Details

Entity Name: JILL COON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JILL COON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P02000009829
FEI/EIN Number 020551186

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

Address: 2365 WELLINGTON GREEN DRIVE, #107, WELLINGTON, FL, 33414, US
Mail Address: 1916 CAT CREEK ROAD, MANCHESTER, TN, 37355, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COON JILL Agent 12037 70 PLACE NORTH, WEST PALM BEACH, FL, 33412
COON JILL President 1916 CAT CREEK ROAD, MANCHESTER, TN, 37355

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 2365 WELLINGTON GREEN DRIVE, #107, WELLINGTON, FL 33414 -
AMENDMENT 2024-10-30 - -
CHANGE OF MAILING ADDRESS 2024-10-30 2365 WELLINGTON GREEN DRIVE, #107, WELLINGTON, FL 33414 -

Documents

Name Date
Amendment 2024-10-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State