Search icon

JIK ARBORS GP, INC. - Florida Company Profile

Company Details

Entity Name: JIK ARBORS GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIK ARBORS GP, 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: 31 Aug 2005 (20 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: P05000120961
FEI/EIN Number 203401464

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

Address: 7900 MIAMI LAKES DR W, MIAMI LAKES, FL, 33016-5897
Mail Address: 7900 MIAMI LAKES DR W, MIAMI LAKES, FL, 33016-5897
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTELMO THOMAS Director 7900 MIAMI LAKES DR W, MIAMI LAKES, FL, 330165897
LUBOW CHERYL Vice President 7900 MIAMI LAKES DR. WEST, MIAMI LAKES, FL, 33016
QUERALT CONNIE Treasurer 7900 MIAMI LAKES DR WEST, MIAMI LAKES, FL, 330165897
Kislak Philip T Director 5180 N. Soldier Trail, Tucson, AZ, 85749
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2013-04-18 CORPORATE CREATIONS NETWORK, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-04
AMENDED ANNUAL REPORT 2013-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State