Search icon

J.R.L. LENDING GROUP INC. - Florida Company Profile

Company Details

Entity Name: J.R.L. LENDING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R.L. LENDING 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000050305
FEI/EIN Number 562573058

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

Mail Address: 1108 S Florida Ave, Tarpon Springs, FL, 34689, US
Address: 1108 S. FLORIDA AVE., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNEXY JORGE President 1108 S. FLORIDA AVE, TARPON SPRINGS, FL, 34689
HYLTON REX Vice President 2101 SANDPIPER POINTE CT., TARPON SPRINGS, FL, 34689
ANNEXY LYDIA Secretary 2101 SANDPIPER POINTE CT, TARPON SPRINGS, FL, 34689
ANNEXY JORGE Agent 1108 S. FLORIDA AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-26 1108 S. FLORIDA AVE., TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2015-01-23 ANNEXY , JORGE -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State