Search icon

JAY'S AIRBRUSH SHOP, INC. - Florida Company Profile

Company Details

Entity Name: JAY'S AIRBRUSH SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY'S AIRBRUSH SHOP, 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: 10 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: P04000031194
FEI/EIN Number 200698479

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

Address: 3130 BAY RIDGE DRIVE, CRESTVIEW, FL, 32539
Mail Address: 3130 BAY RIDGE DRIVE, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO JAY President 3130 BAY RIDGE DRIVE, CRESTVIEW, FL, 32539
JARAMILLO JAY Director 3130 BAY RIDGE DRIVE, CRESTVIEW, FL, 32539
JARAMILLO JAY A Agent 3130 BAY RIDGE DRIVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 3130 BAY RIDGE DRIVE, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2010-04-28 3130 BAY RIDGE DRIVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 3130 BAY RIDGE DRIVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2009-01-12 JARAMILLO, JAY A -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State