Search icon

J THREE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: J THREE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J THREE HOLDINGS, 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 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000001838
FEI/EIN Number 202150094

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

Address: 370 4TH AVE S., 100, JACKSONVILLE BEACH, FL, 32250
Mail Address: 370 4TH AVE S., 100, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD JOHN B President 1486 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
SHEPHERD JOHN B Director 1486 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-09 370 4TH AVE S., 100, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2008-05-09 370 4TH AVE S., 100, JACKSONVILLE BEACH, FL 32250 -
RESTATED ARTICLES 2005-01-21 - -
REGISTERED AGENT NAME CHANGED 2005-01-21 GLAZIER, GLAZIER & DIETRICH, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000763630 LAPSED 1000000111229 14784 1322 2009-02-18 2014-02-25 $ 623.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-09-07
ANNUAL REPORT 2006-06-09
ANNUAL REPORT 2006-04-15
Restated Articles 2005-01-21
Domestic Profit 2005-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State