Search icon

JCKSON INC. - Florida Company Profile

Company Details

Entity Name: JCKSON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCKSON 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: 27 May 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: P05000078041
FEI/EIN Number 202905980

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

Address: 2249 BRADFORD STREET, JACKSONVILLE, FL, 32209
Mail Address: 2249 BRADFORD STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOSEPH L Chief Executive Officer 2249 BRADFORD STREET, JACKSONVILLE, FL, 32209
JACKSON BARBARA M Vice President 2249 BRADFORD STREET, JACKSONVILLE, FL, 32209
JACKSON JOSEPH L Vice President 2249 BRADFORD STREET, JACKSONVILLE, FL, 32209
JACKSON JARRELL L Vice President 2249 BRADFORD STREET, JACKSONVILLE, FL, 32209
JACKSON BARBARA M Agent 2249 BRADFORD STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-05
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State