Search icon

OCHO RIOS JERK INC. - Florida Company Profile

Company Details

Entity Name: OCHO RIOS JERK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCHO RIOS JERK 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000099252
FEI/EIN Number 331182054

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

Address: 3292A NW FEDERAL HWY, JENSEN BEACH, FL, 34957, US
Mail Address: 8282 SPICEBUSH TERR., PORT ST. LUCIE, FL, 34952
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRESTON JOAN Secretary 8282 SPICEBUSH TERR., PORT ST. LUCIE, FL, 34952
TRESTON TRACY Chief Executive Officer 10915 JAYNES PLAZA, APT. 1815, OMAHA, NE, 68164
TRESTON JOAN Agent 8282 SPICEBUSH TERR., PORT ST. LUCIE, FL, 34952
TRESTON ROBIN President 8282 SPICEBUSH TERR., PORT ST LUCIE, FL, 34952
TRESTON TRACY Chief Financial Officer 10915 JAYNES PLAZA, APT. 1815, OMAHA, FL, 68164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090788 876 JERK EXPIRED 2016-08-23 2021-12-31 - 3302 NW FEDERAL HWY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 TRESTON, JOAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 3292A NW FEDERAL HWY, JENSEN BEACH, FL 34957 -
AMENDMENT 2012-11-16 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2011-05-24 OCHO RIOS JERK INC. -

Documents

Name Date
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-04-04
ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State