Search icon

MONTEGO-BAY JERK CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MONTEGO-BAY JERK CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTEGO-BAY JERK CENTER, 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: 22 May 2002 (23 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P02000057118
FEI/EIN Number 900054988

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

Address: 4395 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319
Mail Address: 3535 INVERRARY BLVD. WEST, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARRETT KAREN President 4395 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Jarrett Daijha M mana 4395 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319
JARRETT KAREN M Agent 4395 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-23 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-05-10 4395 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2004-05-01 JARRETT, KAREN M -
NAME CHANGE AMENDMENT 2002-06-17 MONTEGO-BAY JERK CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State