Search icon

JURAKAN USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SALGUERO GONZALO President 1087 PLYMOUTH SORRENTO RD., PLYMOUTH, FL, 32768
REISKIND STEVEN Agent 5011 SOUTH SR 7, DAVIE, FL, 33314

Events

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 - -

Debts

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

Documents

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