Entity Name: | JSL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JSL COMPANY, 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: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 09 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2019 (6 years ago) |
Document Number: | P02000028952 |
FEI/EIN Number |
753028654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2983 Selma Street, JACKSONVILLE, FL, 32210, US |
Mail Address: | 26 Burling Way, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEYNES JOHN K | President | 26 Burling Way, JACKSONVILLE Beach, FL, 32250 |
LEYNES JOHN K | Agent | 26 Burling Way, JACKSONVILLE Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 2983 Selma Street, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 26 Burling Way, JACKSONVILLE Beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 2983 Selma Street, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-31 | LEYNES, JOHN KP | - |
AMENDMENT | 2008-03-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-03-23 |
Off/Dir Resignation | 2012-12-04 |
ANNUAL REPORT | 2012-05-31 |
Dom/For AR | 2011-06-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State