Search icon

JALCO, INC. - Florida Company Profile

Company Details

Entity Name: JALCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALCO, 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: 30 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000124937
FEI/EIN Number 201650854

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

Address: 10006 CROSS CREEK BLVD, #444, TAMPA, FL, 33647
Mail Address: 10006 CROSS CREEK BLVD, #444, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRANI JAL President 10006 Cross Creek Blvd, TAMPA, FL, 33647
IRANI SHIRAZ Vice President 10006 Cross Creek Blvd, TAMPA, FL, 33647
LAFATA AND COMPANY, CPA'S Agent 18952 N Dale Mabry Hwy, TAMPA, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072463 EXCEL BUILDING SERVICES EXPIRED 2011-07-20 2016-12-31 - 10006 CROSS CREEK BLVD #444, TAMPA,, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 18952 N Dale Mabry Hwy, #101, TAMPA, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 10006 CROSS CREEK BLVD, #444, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2007-04-30 10006 CROSS CREEK BLVD, #444, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2007-04-30 LAFATA AND COMPANY, CPA'S -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13468962 0418800 1983-09-07 741 NW 54 ST, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-09-07
Case Closed 1984-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-09-26
Abatement Due Date 1983-09-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-09-26
Abatement Due Date 1983-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1983-09-26
Abatement Due Date 1984-01-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1983-09-26
Abatement Due Date 1983-10-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1983-09-26
Abatement Due Date 1983-10-06
Nr Instances 1
13334750 0418800 1976-04-06 741 NORTHWEST 54 STREET, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 D07
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1976-04-12
Abatement Due Date 1976-05-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State