Search icon

JAKSSUB, INC. - Florida Company Profile

Company Details

Entity Name: JAKSSUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAKSSUB, 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 20 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: P05000044284
FEI/EIN Number 202553427

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

Address: 34940 EMERALD COAST PARKWAY, #188, DESTIN, FL, 32541, US
Mail Address: 34940 Emerald Coast Parkway, #188, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK JERRY President 1253 Airport Road, Destin, FL, 32541
MCCORMICK JANET Vice President 1253 Airport Road, Destin, FL, 32541
MCCORMICK JERRY Agent 34940 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 34940 EMERALD COAST PARKWAY, #188, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2015-03-12 34940 EMERALD COAST PARKWAY, #188, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 34940 EMERALD COAST PARKWAY, #188, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2006-04-25 MCCORMICK, JERRY -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-12
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State