Search icon

JEAGA CORP. - Florida Company Profile

Company Details

Entity Name: JEAGA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEAGA CORP. 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: 03 Mar 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: P05000032731
FEI/EIN Number 202432945

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

Address: 11911 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
Mail Address: 11911 US HIGHWAY ONE, 11911 US HIGHWAY ONE, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY JOHN President 11911 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
ROONEY JOHN Agent 11911 US HIGHWAY ONE, 11911 US HIGHWAY ONE, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 11911 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2011-04-26 11911 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 11911 US HIGHWAY ONE, 11911 US HIGHWAY ONE, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-04-23 ROONEY, JOHN -

Documents

Name Date
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State