Search icon

JACKIO'S CORPORATION - Florida Company Profile

Company Details

Entity Name: JACKIO'S CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKIO'S CORPORATION 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: 21 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000108048
FEI/EIN Number 201404944

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

Address: 570 S. PARK RD, 35, HOLLYWOOD, FL, 33021, US
Mail Address: 570 S. PARK RD, 35, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZAN JOSE President 570 S. PARK RD #35, HOLLYWOOD, FL, 33021
BAZAN JOSE Agent 570 S. PARK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 570 S. PARK RD, 35, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-21 570 S. PARK RD, 35, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 570 S. PARK RD, 35, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001043154 LAPSED 1000000192719 BROWARD 2010-10-26 2020-11-10 $ 512.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-10-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-03-28
Domestic Profit 2004-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State