Search icon

J FLETCHER ENTERPRISES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J FLETCHER ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J FLETCHER 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: 11 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P06000129638
FEI/EIN Number 205721205

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

Address: 1579 Wild Fern Dr, FLEMING ISLAND, FL, 32003, US
Mail Address: PO Box 997, Orange Park, FL, 32067, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER JOSHUA P President 414 Old Hard Rd, FLEMING ISLAND, FL, 32003
Fletcher Josh P Agent 1880 Eastwest Pkwy, FLEMING ISLAND, FL, 32006
FLETCHER JILL Vice President 414 Old Hard Rd, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020593 CRENSHAW POOL CARE ACTIVE 2024-02-06 2029-12-31 - PO BOX 997, ORANGE PARK, FL, 32067
G20000092759 TRIMAC OUTDOOR ACTIVE 2020-07-31 2025-12-31 - 1579 WILD FERN DR, FLEMING ISLAND, FL, 32003
G10000102653 EAST COAST BASEBALL COMPANY EXPIRED 2010-11-09 2015-12-31 - 3712 SOUTHBANK CIRCLE, GREEN COVE SPRINGS, FL, 32043
G10000058308 THE LAWN DOCTORS OF OSCEOLA EXPIRED 2010-06-23 2015-12-31 - 3712 SOUTHBANK CIRCLE, GREEN COVE SPRINGS, FL, 32043
G10000019431 TRIMAC LAWN DOCTORS EXPIRED 2010-03-01 2015-12-31 - 3712 SOUTHBANK CIRCLE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-06-04 1579 Wild Fern Dr, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 1579 Wild Fern Dr, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1880 Eastwest Pkwy, #10161, FLEMING ISLAND, FL 32006 -
REINSTATEMENT 2018-11-28 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 Fletcher, Josh P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000334769 TERMINATED 1000000663340 CLAY 2015-02-27 2025-03-04 $ 415.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-05-05
REINSTATEMENT 2012-08-27
ANNUAL REPORT 2010-05-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
690304.00
Total Face Value Of Loan:
705539.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-12
Type:
Complaint
Address:
1512 MCKAY BAY COURT, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-10-26
Type:
Complaint
Address:
10135 GATE PARKWAY, JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690304
Current Approval Amount:
705539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
715068.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State