Search icon

JAC FIELDS, INC. - Florida Company Profile

Company Details

Entity Name: JAC FIELDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAC FIELDS, 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: 01 Jul 2002 (23 years ago)
Date of dissolution: 26 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: P02000072283
FEI/EIN Number 010733444

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

Address: 1270 SAXON BLVD, SUITE 101, ORANGE CITY, FL, 32763
Mail Address: 1270 SAXON BLVD, SUITE 101, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS ALLEEN K President 830 SANDCRANE LN, LAKE HELEN, FL, 32744
FIELDS JOSEPH A Agent 1110 HECKMAN LN, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 1270 SAXON BLVD, SUITE 101, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2008-01-14 1270 SAXON BLVD, SUITE 101, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2005-04-26 FIELDS, JOSEPH A -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 1110 HECKMAN LN, LAKE HELEN, FL 32744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000843347 TERMINATED 1000000240013 VOLUSIA 2011-11-15 2021-12-28 $ 3,768.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Voluntary Dissolution 2014-02-26
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State