Search icon

JSL COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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