Search icon

J & L INFORMATION TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: J & L INFORMATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L INFORMATION TECHNOLOGIES, 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 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000080093
FEI/EIN Number 020633506

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

Address: 5852 NW FOGEL CT., PORT ST. LUCIE, FL, 34986
Mail Address: 5852 NW FOGEL CT., PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS E President 5852 NW FOGEL CT., PORT ST. LUCIE, FL, 34986
GOMEZ LUIS E Director 5852 NW FOGEL CT., PORT ST. LUCIE, FL, 34986
GOMEZ JOVANA Vice President 5852 NW FOGEL CT., PORT ST. LUCIE, FL, 34986
GOMEZ JOVANA Director 5852 NW FOGEL CT., PORT ST. LUCIE, FL, 34986
GOMEZ LUIS E Agent 5852 NW FOGEL CT., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State