Entity Name: | JELLYBEANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JELLYBEANS, 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: | 01 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000030428 |
FEI/EIN Number |
161751492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10249 Withers Rd, charlotte, NC, 28278, US |
Mail Address: | 10249 Withers Road, Charlotte, NC, 28278, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY EVELYN H | President | 1260 KNOLLWOOD CIRCLE, WAUCHULA, FL, 33873 |
BAILEY EVELYN H | Secretary | 1260 KNOLLWOOD CIRCLE, WAUCHULA, FL, 33873 |
BAILEY EVELYN H | Treasurer | 1260 KNOLLWOOD CIRCLE, WAUCHULA, FL, 33873 |
EVERS KENNETH B | Agent | 424 W. MAIN ST., WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 10249 Withers Rd, charlotte, NC 28278 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 10249 Withers Rd, charlotte, NC 28278 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000489061 | TERMINATED | 1000000601193 | HARDEE | 2014-03-24 | 2024-05-01 | $ 578.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000641014 | TERMINATED | 1000000234005 | HARDEE | 2011-09-21 | 2031-09-28 | $ 3,499.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-06-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State