Search icon

JELK HILL ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: JELK HILL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JELK HILL ENTERPRISES 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000055172
FEI/EIN Number 204716156

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

Address: 25987 S. TAMIAMI TRAIL, SUITE 96, BONITA SPRINGS, FL, 34134
Mail Address: 25987 S. TAMIAMI TRAIL, SUITE 96, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JAMES E President 3322 Guilford Road, Naples, FL, 34112
HILL KELLY Vice President 10118 TROPICAL DR, BONITA SPRINGS, FL, 34135
HILL James E Agent 3322 GUILFORD ROAD, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-07 HILL, James E -
REINSTATEMENT 2012-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 3322 GUILFORD ROAD, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 25987 S. TAMIAMI TRAIL, SUITE 96, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2010-04-16 25987 S. TAMIAMI TRAIL, SUITE 96, BONITA SPRINGS, FL 34134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000327151 ACTIVE 1000000661193 LEE 2015-02-24 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000200120 TERMINATED 1000000578873 LEE 2014-02-04 2034-02-13 $ 2,348.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001591073 ACTIVE 1000000537887 COLLIER 2013-09-19 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-13
REINSTATEMENT 2012-10-13
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-06-05
Domestic Profit 2006-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State