Entity Name: | JURAKAN USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JURAKAN USA, 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: | 30 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | P04000136168 |
FEI/EIN Number |
421653061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 579, PLYMOUTH, FL, 32768, US |
Address: | 1087 PLYMOUTH SORRENTO RD., PLYMOUTH, FL, 32768, US |
ZIP code: | 32768 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALGUERO GONZALO | President | 1087 PLYMOUTH SORRENTO RD., PLYMOUTH, FL, 32768 |
REISKIND STEVEN | Agent | 5011 SOUTH SR 7, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 5011 SOUTH SR 7, SUITE 107, DAVIE, FL 33314 | - |
REINSTATEMENT | 2018-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-20 | 1087 PLYMOUTH SORRENTO RD., PLYMOUTH, FL 32768 | - |
CHANGE OF MAILING ADDRESS | 2018-06-20 | 1087 PLYMOUTH SORRENTO RD., PLYMOUTH, FL 32768 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | REISKIND, STEVEN | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-05-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001168938 | TERMINATED | 1000000643373 | BROWARD | 2014-10-09 | 2034-12-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000960402 | TERMINATED | 1000000503955 | BROWARD | 2013-05-16 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000600784 | TERMINATED | 1000000282251 | BROWARD | 2013-03-15 | 2033-03-27 | $ 473.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-16 |
Reinstatement | 2018-06-20 |
Admin. Diss. for Reg. Agent | 2018-05-10 |
Reg. Agent Resignation | 2017-12-21 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State