Search icon

JAKE'S EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: JAKE'S EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAKE'S EQUITIES, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000142261
FEI/EIN Number 200495061

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

Address: 109 N SEMINOLE AVE, INVERNESS, FL, 34450
Mail Address: 109 N SEMINOLE AVE, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN CARY Director 109 N SEMINOLE AVE, INVERNESS, FL, 34450
JENSEN CARY President 109 N SEMINOLE AVE, INVERNESS, FL, 34450
JENSEN CARY Secretary 109 N SEMINOLE AVE, INVERNESS, FL, 34450
JENSEN CARY Treasurer 109 N SEMINOLE AVE, INVERNESS, FL, 34450
JENSEN CARY Agent 109 N SEMINOLE AVE, INVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07208700012 HWY 44 AUTO CENTER EXPIRED 2007-07-27 2012-12-31 - 3001 E GULF TO LAKE HWY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 109 N SEMINOLE AVE, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2005-04-25 109 N SEMINOLE AVE, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 109 N SEMINOLE AVE, INVERNESS, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000934361 TERMINATED 1000000186294 CITRUS 2010-09-03 2030-09-22 $ 1,691.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-17
Domestic Profit 2003-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State