Search icon

JACK'S REBEL WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: JACK'S REBEL WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK'S REBEL WAREHOUSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2024 (10 months ago)
Document Number: P03000044672
FEI/EIN Number 270055101

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

Address: 2911 RULEME ST, EUSTIS, FL, 32726, US
Mail Address: 2911 RULEME ST, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGAN JACK F President 145 E 6TH AVE, MT DORA, FL, 32757
RIGGAN JACK F Secretary 145 E 6TH AVE, MT DORA, FL, 32757
RIGGAN SHERRY Vice President 145 E 6TH AVE, MT DORA, FL, 32757
RIGGAN JACK F Agent 145 E 6TH AV, MT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-09 RIGGAN, JACK F -
REINSTATEMENT 2024-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-13 2911 RULEME ST, SUITE 7B, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 2911 RULEME ST, SUITE 7B, EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 145 E 6TH AV, APT 1, MT DORA, FL 32757 -
CANCEL ADM DISS/REV 2010-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-05-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State