Search icon

JRL REALTY & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: JRL REALTY & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JRL REALTY & MANAGEMENT, 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 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000162861
FEI/EIN Number 201992676

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

Address: 8198 S Jog Road, Boynton Beach, FL, 33472, US
Mail Address: 6722 W Sample Road, Coral Springs, FL, 33067, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenblatt Jeff Director 6722 W Sample Road, Coral Springs, FL, 33067
ROSENBLATT JEFF Agent 6722 W Sample Road, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 8198 S Jog Road, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2022-02-13 8198 S Jog Road, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 6722 W Sample Road, Coral Springs, FL 33067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000790822 TERMINATED 1000000850633 BROWARD 2019-12-02 2029-12-04 $ 362.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000055152 TERMINATED 1000000771372 BROWARD 2018-02-02 2028-02-07 $ 408.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State