Search icon

JOLERA, INC. - Florida Company Profile

Company Details

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

JOLERA, 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000059749
FEI/EIN Number 421593684

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

Address: 721 S CONGRESS AVE, W PALM BEACH, FL, 33406
Mail Address: 721 S CONGRESS AVE, W PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MICHAEL Secretary 721 S. CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
HERNANDEZ RUTH C President 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
HERNANDEZ RUTH C Secretary 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
HERNANDEZ RUTH C Director 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
HERNANDEZ STEPHANIE Treasurer 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
HERNANDEZ STEPHANIE Director 721 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
HERNANDEZ RUTH C Agent 721 S CONGRESS AVE, W PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-12-03 - -
REGISTERED AGENT NAME CHANGED 2009-12-03 HERNANDEZ, RUTH C -
AMENDMENT 2005-06-21 - -

Documents

Name Date
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-25
Amendment 2009-12-03
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-17
Amendment 2005-06-21
ANNUAL REPORT 2005-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State