Search icon

JOKYLE, INC. - Florida Company Profile

Company Details

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

JOKYLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: P04000125445
FEI/EIN Number 201565683

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

Address: 36649 Covington Road, Dade City, FL, 33525, US
Mail Address: 36649 Covington Road, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES Gerald G Director 36649 Covington Road, Dade City, FL, 33525
JACKSON BRUCE C Director 1820 BARREN ROAD, OXFORD, PA, 19363
JONES GERALD G Agent 36649 Covington Road, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 36649 Covington Road, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2019-04-28 36649 Covington Road, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 36649 Covington Road, Dade City, FL 33525 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State