Search icon

JA-LO VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: JA-LO VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JA-LO VENTURES, 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: P06000001915
FEI/EIN Number 204054821

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

Address: 6826 4TH AVE N, ST. PETERSBURG, FL, 33710, US
Mail Address: 6826 4TH AVE N, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANFT JANET Director 6826 4TH AVE N., ST. PETERSBURG, FL, 33710
RANFT JANET President 6826 4TH AVE N., ST. PETERSBURG, FL, 33710
CARTER LORAIN Director 3452 Catalpa, SPRINGFIELD, MO, 65809
CARTER LORAIN Vice President 3452 Catalpa, SPRINGFIELD, MO, 65809
RANFT JANET Agent 6826 4TH AVE N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 6826 4TH AVE N, ST. PETERSBURG, FL 33710 -
VOLUNTARY DISSOLUTION 2019-12-26 - -
CHANGE OF MAILING ADDRESS 2011-03-06 6826 4TH AVE N, ST. PETERSBURG, FL 33710 -

Documents

Name Date
Voluntary Dissolution 2019-12-26
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State