Search icon

JAIRCY REPRESENTACIONES, INC. - Florida Company Profile

Company Details

Entity Name: JAIRCY REPRESENTACIONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIRCY REPRESENTACIONES, 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000030778
FEI/EIN Number 262253997

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

Address: 623 NEW MEXCO WOODS CT, ORLANDO, FL, 32824, US
Mail Address: 623 NEW MEXCO WOODS CT, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOZO JAIRO Agent 623 NEW MEXICO WOODS CT., ORLANDO, FL, 32824
CARDOZO JAIRO President 623 NEW MEXICO WOODS CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 623 NEW MEXCO WOODS CT, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2009-10-01 623 NEW MEXCO WOODS CT, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 623 NEW MEXICO WOODS CT., ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000421512 TERMINATED 1000000454731 ORANGE 2013-02-01 2033-02-13 $ 649.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000810229 TERMINATED 1000000369724 ORANGE 2012-10-12 2032-10-31 $ 333.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000185580 TERMINATED 1000000254912 ORANGE 2012-03-06 2032-03-14 $ 465.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-10-01
Amendment 2008-08-19
Domestic Profit 2008-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State