Search icon

JACKSON WIRELESS INC. - Florida Company Profile

Company Details

Entity Name: JACKSON WIRELESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON WIRELESS 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 08 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: P03000026851
FEI/EIN Number 651177457

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

Address: 71 EAST FLAGLER STREET, MIAMI, FL, 33131, US
Mail Address: 71 EAST FLAGLER STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENNI JEAN-CLAUDE President 71 EAST FLAGLER STREET, MIAMI, FL, 33131
ZENNI JEAN-CLAUDE Agent 71 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 71 EAST FLAGLER STREET, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-29 71 EAST FLAGLER STREET, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 71 EAST FLAGLER STREET, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-04-27 ZENNI, JEAN-CLAUDE -
AMENDMENT 2004-10-20 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State