Entity Name: | JRS EQUITY INVESTMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JRS EQUITY INVESTMENT, 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: | 28 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000022963 |
FEI/EIN Number |
010613095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 871 BLUEFISH AVE, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 871 BLUEFISH AVE, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTI JOSEPH | Chairman | 871 BLUEFISH AVE, NEW SMYRNA BEACH,, FL, 32169 |
OKROS STEPHEN D | Chief Operating Officer | 871 BLUEFISH AVE, NEW SMYRNA BEACH, FL, 32169 |
LACKEY RODNEY | President | 871 BLUEFISH AVE, NEW SMYRNA BEACH, FL, 32169 |
Smith & de Lemos, PA | Agent | 3215 HELEN AVE, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098405 | CRITTER & PEST DEFENSE | EXPIRED | 2015-09-24 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRL, APOPKA, FL, 32703 |
G15000051933 | HERON LAW AND PEST CONTROL, INC. | EXPIRED | 2015-05-28 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G15000051935 | HERON HOME AND OUTDOORS | EXPIRED | 2015-05-28 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G15000051936 | HERON HOME AND OUTDOOR SERVICES | EXPIRED | 2015-05-28 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G15000051937 | HERON HOME AND OUTDOOR | EXPIRED | 2015-05-28 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G15000051938 | HERON LAWN & PEST CONTROL | EXPIRED | 2015-05-28 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G15000051934 | HERON PEST CONTROL | EXPIRED | 2015-05-27 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G15000008027 | HERON HOME AND OUTDOOR SERVICES | EXPIRED | 2015-01-23 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G15000004289 | HERON LAWN AND PEST CONTROL, INC. | EXPIRED | 2015-01-13 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G15000004286 | HERON HOME AND OUTDOORS | EXPIRED | 2015-01-13 | 2020-12-31 | - | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | Smith & de Lemos, PA | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 871 BLUEFISH AVE, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 871 BLUEFISH AVE, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 3215 HELEN AVE, ORLANDO, FL 32804 | - |
AMENDMENT AND NAME CHANGE | 2017-04-26 | JRS EQUITY INVESTMENT, INC. | - |
ARTICLES OF CORRECTION | 2015-03-02 | - | - |
AMENDMENT | 2015-02-11 | - | - |
AMENDMENT | 2009-06-08 | - | - |
AMENDMENT | 2008-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-01 |
Amendment and Name Change | 2017-04-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-22 |
Articles of Correction | 2015-03-02 |
Amendment | 2015-02-11 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State