Search icon

LADY JO'S INC - Florida Company Profile

Company Details

Entity Name: LADY JO'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LADY JO'S 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000002901
FEI/EIN Number 202113150

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

Address: 804 S US HIGHWAY 41, INVERNESS, FL, 34450, US
Mail Address: 3451 E LOUISE LANE, SUITE 120, HERNANDO, FL, 34442, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'GARA JOAN President 3451 E LOUISE LANE SUITE 120, HERNANDO, FL, 34442
O'GARA JOAN Secretary 3451 E LOUISE LANE SUITE 120, HERNANDO, FL, 34442
O'GARA JOAN Treasurer 3451 E LOUISE LANE SUITE 120, HERNANDO, FL, 34442
O'GARA JOAN Agent 3451 E LOUISE LANE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 804 S US HIGHWAY 41, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3451 E LOUISE LANE, SUITE 120, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2012-04-30 O'GARA, JOAN -
CANCEL ADM DISS/REV 2007-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001781435 TERMINATED 1000000552036 CITRUS 2013-11-15 2023-12-26 $ 751.34 STATE OF FLORIDA0073697
J13000860396 TERMINATED 1000000489485 CITRUS 2013-04-19 2033-05-03 $ 561.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-31
REINSTATEMENT 2007-04-27
Amendment 2005-08-30
Domestic Profit 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State