Search icon

JACINT JAGICZA INC - Florida Company Profile

Company Details

Entity Name: JACINT JAGICZA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACINT JAGICZA 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000051633
FEI/EIN Number 202654977

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

Address: 10150 BELLE RIVE BLVD, 504, JACKSONVILLE, FL, 32256, US
Mail Address: 10150 BELLE RIVE BLVD, 504, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGICZA JACINT President 10150 BELLE RIVE BLVD APT 504, JACKSONVILLE, FL, 32256
JAGICZA JACINT Agent 10150 BELLE RIVE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 10150 BELLE RIVE BLVD, 504, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-24 10150 BELLE RIVE BLVD, 504, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2016-04-24 10150 BELLE RIVE BLVD, 504, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-30
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-23
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-07-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State