Search icon

JAX POWERSPORTS INC. - Florida Company Profile

Company Details

Entity Name: JAX POWERSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAX POWERSPORTS 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000111908
FEI/EIN Number 203755818

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

Address: 4283 COUNTY RD 218 W, SUITE 113, MIDDLEBURG, FL, 32068
Mail Address: P O BOX 2368, MIDDLEBURG, FL, 32050
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICHENOR PAUL Vice President 4283 COUNTY ROAD 218 WEST SUITE 113, MIDDLEBURG, FL, 32068
GORLAY BRIAN President 4283 COUNTY ROAD WEST SUITE 113, MIDDLEBURG, FL, 32068
HALL WILLIAM B. Agent 14150 SW 119 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-05-11 JAX POWERSPORTS INC. -
CANCEL ADM DISS/REV 2006-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-14 4283 COUNTY RD 218 W, SUITE 113, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2006-10-14 4283 COUNTY RD 218 W, SUITE 113, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-03-29 CLAY AT V. COM INC. -

Documents

Name Date
Name Change 2007-05-11
ANNUAL REPORT 2007-01-08
Off/Dir Resignation 2006-12-11
REINSTATEMENT 2006-10-14
Off/Dir Resignation 2006-07-17
Name Change 2006-03-29
Domestic Profit 2005-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State