Search icon

SUWANNEE RIVER JAM, INC. - Florida Company Profile

Company Details

Entity Name: SUWANNEE RIVER JAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUWANNEE RIVER JAM, 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: 10 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000038889
FEI/EIN Number 743228873

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

Address: 11025 SE Hwy 42, Summerfield, FL, 34491, US
Mail Address: 11025 SE Hwy 42, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK RONALD H President 11025 SE Hwy 42, Summerfield, FL, 34491
PEACOCK RONALD H Secretary 11025 SE Hwy 42, Summerfield, FL, 34491
PEACOCK RONALD H Treasurer 11025 SE Hwy 42, Summerfield, FL, 34491
PEACOCK RONALD H Agent 11025 SE Hwy42, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 11025 SE Hwy 42, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2023-04-16 11025 SE Hwy 42, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 11025 SE Hwy42, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2014-04-27 PEACOCK, RONALD H -
REINSTATEMENT 2011-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State