Search icon

J & R INTERLOCKING BLOCKS, INC. - Florida Company Profile

Company Details

Entity Name: J & R INTERLOCKING BLOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & R INTERLOCKING BLOCKS, 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 13 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2012 (13 years ago)
Document Number: P04000153214
FEI/EIN Number 201856941

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

Address: 6851 LUCCA STREET, ORLANDO, FL, 32819, US
Mail Address: 6851 LUCCA STREET, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DETINHO President 6851 LUCCA STREET, ORLANDO, FL, 32819
GARCIA DETINHO Director 6851 LUCCA STREET, ORLANDO, FL, 32819
DR. TAX, CO. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-27 6851 LUCCA STREET, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-27 5619 INTERNATIONAL DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-07-27 DR TAX, CO. -
CHANGE OF MAILING ADDRESS 2011-07-27 6851 LUCCA STREET, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2009-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000126012 TERMINATED 1000000403195 ORANGE 2012-11-30 2023-01-16 $ 739.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000099946 TERMINATED 1000000338183 ORANGE 2012-11-27 2023-01-16 $ 1,221.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000126004 TERMINATED 1000000403194 ORANGE 2012-11-27 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-13
ANNUAL REPORT 2011-07-27
ANNUAL REPORT 2010-06-17
REINSTATEMENT 2009-03-23
REINSTATEMENT 2007-10-25
REINSTATEMENT 2006-01-12
Domestic Profit 2004-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State