Search icon

FLORIDA JACK INC - Florida Company Profile

Company Details

Entity Name: FLORIDA JACK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA JACK 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: 23 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P03000069098
FEI/EIN Number 201120158

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

Address: 9956 SW 155th CT, MIAMI, FL, 33196, US
Mail Address: 9956 SW 155th CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUE ASTON R President 9956 SW 155th CT, MIAMI, FL, 33196
LUE MICHELLE A Vice President 9956 SW 155th CT, MIAMI, FL, 33196
Lue Aston R Agent 9956 SW 155th CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-15 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 Lue, Aston Robert -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 9956 SW 155th CT, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 9956 SW 155th CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2017-03-15 9956 SW 155th CT, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-14
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State