Search icon

JSL ENTERTAINMENT, INC. - Florida Company Profile

Company Details

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

JSL ENTERTAINMENT, 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: 30 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000122501
FEI/EIN Number 562414749

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

Address: 6810 DANAH COURT, FT. MYERS, FL, 33908, US
Mail Address: 4475 HEMINGWAY CT, HUDSON, OH, 44236, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHALICH LEIGH Director 4475 HEMINGWAY CT, HUDSON, OH, 44236
MIHALICH LEIGH E Agent 4475 HEMINGWAY CT, HUDSON, FL, 44236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-15 6810 DANAH COURT, FT. MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2007-05-15 MIHALICH, LEIGH E -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 4475 HEMINGWAY CT, HUDSON, FL 44236 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-13 6810 DANAH COURT, FT. MYERS, FL 33908 -
CANCEL ADM DISS/REV 2005-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-04-17
REINSTATEMENT 2005-09-13
Domestic Profit 2003-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State