Search icon

JLT VISION BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: JLT VISION BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLT VISION BUILDERS, 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: 29 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000149167
FEI/EIN Number 201824599

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

Address: 11025 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
Mail Address: 11025 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH THERESA L Senior Vice President 11025 OLD PLANK RD, JACKSONVILLE, FL, 32220
YARBROUGH LESTER J Vice President 11025 OLD PLANK RD, JACKSONVILLE, FL, 32220
PAYNE GLORIA J Agent 11025 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
PAYNE GLORIA J Director 11025 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
PAYNE GLORIA J President 11025 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
PAYNE GLORIA J Treasurer 11025 OLD PLANK ROAD, JACKSONVILLE, FL, 32220
PARRISH THERESA L Director 11025 OLD PLANK RD, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-10-07
REINSTATEMENT 2010-05-03
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State