Search icon

JAKE & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JAKE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAKE & COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 May 2008 (17 years ago)
Document Number: P06000120771
FEI/EIN Number 300383862

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

Address: 14113 LAVANTE COURT, BONITA SPRINGS, FL, 34135
Mail Address: 14113 LAVANTE COURT, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY TAMMY Director 14113 LAVANTE COURT, BONITA SPRINGS, FL, 34135
DELANEY ROBERT Director 14113 LAVANTE COURT, BONITA SPRINGS, FL, 34135
DELANEY JAKE R Officer 14113 LAVANTE COURT, BONITA SPRINGS, FL, 34135
SCOLA ROSA Agent 910 IRONWOOD CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 910 IRONWOOD CT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2010-03-15 14113 LAVANTE COURT, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-25 14113 LAVANTE COURT, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2008-05-29 - -
REGISTERED AGENT NAME CHANGED 2008-05-29 SCOLA, ROSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State