Search icon

JORY MARSHALL INC. - Florida Company Profile

Company Details

Entity Name: JORY MARSHALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORY MARSHALL 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000026533
FEI/EIN Number 200714574

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

Address: 859 SE 60th Ave, TRENTON, FL, 32693, US
Mail Address: 859 SE 60th Ave, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL JORY R President 859 SE 60th Ave, TRENTON, FL, 32693
MARSHALL JORY R Agent 859 SE 60th Ave, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 859 SE 60th Ave, TRENTON, FL 32693 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 859 SE 60th Ave, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2017-10-02 859 SE 60th Ave, TRENTON, FL 32693 -
REGISTERED AGENT NAME CHANGED 2017-10-02 MARSHALL, JORY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-07 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State