Search icon

JEK 180 INC. - Florida Company Profile

Company Details

Entity Name: JEK 180 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEK 180 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: 03 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000109482
FEI/EIN Number 770709607

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

Address: 3041 N.W. 7 ST, SUITE 104, MIAMI, FL, 33125
Mail Address: 3041 N.W. 7 ST, SUITE 104, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREUTZER JAY E Director 3932 NIGHTHAWK DR, WESTON, FL, 33331
KREUTZER JAY Agent 3932 Nighthawk Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900249 CALLE OCHO LIMO EXPIRED 2008-01-11 2013-12-31 - 3041 N.W. 7 ST., #104, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 3932 Nighthawk Drive, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2009-03-13 KREUTZER, JAY -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State