Search icon

JACKSON-BEAR PRINT GROUP INC. - Florida Company Profile

Company Details

Entity Name: JACKSON-BEAR PRINT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSON-BEAR PRINT GROUP 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: 29 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000167797
FEI/EIN Number 204005027

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

Address: 2133 BROADWAY, FORT MYERS, FL, 33901
Mail Address: 2133 BROADWAY, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON THOMAS A Vice President 2133 BROADWAY, FORT MYERS, FL, 33901
JACKSON DEBRESS President 2133 BROADWAY, FORT MYERS, FL, 33901
JACKSON THOMAS A Agent 2133 BROADWAY, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122560 MAGIC PRINT COPY CENTER ACTIVE 2016-11-11 2026-12-31 - 2133 BROADWAY, FORT MYERS, FL, 33901
G06027900296 PRO PRINT ACTIVE 2006-01-27 2026-12-31 - 2133 BROADWAY, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2013-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State