Entity Name: | SJ PROPERTIES OF JAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SJ PROPERTIES OF JAX, 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: | 07 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000088097 |
FEI/EIN Number |
161755161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 503 SHERWOOD ROAD, SHREVEPORT, LA, 71106 |
Address: | 8777 SAN JOSE BLVD BLDG A #200, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAIENNIE EJ | President | 503 SHERWOOD, SHREVEPORT, LA, 71106 |
CRABTREE ZACHARY C | Agent | 8777 SAN JOSE BLVD BLDG A #200, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2017-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-12 | CRABTREE, ZACHARY C | - |
CHANGE OF MAILING ADDRESS | 2006-03-10 | 8777 SAN JOSE BLVD BLDG A #200, JACKSONVILLE, FL 32217 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000768086 | TERMINATED | 1000000493744 | DUVAL | 2013-04-11 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12001013203 | TERMINATED | 1000000426150 | DUVAL | 2012-11-28 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-06-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State