Search icon

J.R. SLIM'S, INC. - Florida Company Profile

Company Details

Entity Name: J.R. SLIM'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R. SLIM'S, 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 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000035837
FEI/EIN Number 800196395

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

Address: 2047 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
Mail Address: 2047 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMOLI JAMES F Treasurer 2047 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
ADAMOLI JAMES F Agent 2047 S PENINSULA DRIVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168700025 HOLLYWOOD CANTINA EXPIRED 2008-06-16 2013-12-31 - 116 N BEACH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-05-23
Off/Dir Resignation 2009-07-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-12-15
Off/Dir Resignation 2008-11-20
ANNUAL REPORT 2008-09-18
REINSTATEMENT 2008-06-06
Domestic Profit 2006-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State