Search icon

JORGE'S LIBERTY, INC. - Florida Company Profile

Company Details

Entity Name: JORGE'S LIBERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE'S LIBERTY, 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: 18 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000026128
FEI/EIN Number 202366119

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

Mail Address: 901 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
Address: 901 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN LOUIS President 901 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
MARTIN LOUIS Director 901 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
CLARK CHUCK Agent 901 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 901 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
REINSTATEMENT 2011-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 901 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2011-04-05 901 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-06 CLARK, CHUCK -
AMENDMENT 2006-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001006864 TERMINATED 1000000115521 3071 563 2009-03-20 2029-03-25 $ 2,190.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001070035 TERMINATED 1000000115521 3071 563 2009-03-20 2029-04-01 $ 2,190.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000206614 TERMINATED 1000000102249 3039 2496 2008-12-05 2029-01-22 $ 3,907.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000442680 TERMINATED 1000000102249 3039 2496 2008-12-05 2029-01-28 $ 3,907.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000160763 TERMINATED 1000000078757 2969 179 2008-05-05 2028-05-14 $ 1,939.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000288442 TERMINATED 1000000059246 2872 483 2007-08-28 2027-09-05 $ 2,299.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2011-04-05
REINSTATEMENT 2009-08-12
ANNUAL REPORT 2007-02-06
Amendment 2006-08-21
Amendment 2006-04-24
ANNUAL REPORT 2006-02-28
Domestic Profit 2005-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State