Search icon

JORIC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JORIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORIC 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: 10 Apr 2008 (17 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: P08000036578
FEI/EIN Number 800172491

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

Address: 199 FOREST WOOD COURT, SPRING HILL, FL, 34609, US
Mail Address: P.O. BOX 3609, SPRING HILL, FL, 34611, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLER JOSEPH President 199 FOREST WOOD COURT, SPRING HILL, FL, 34609
DOWNING RICHARD L Vice President 10289 SHARKEY COURT, SPRING HILL, FL, 34608
DELLER JOSEPH Agent 199 FOREST WOOD COURT, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026676 TUB-MEDIC EXPIRED 2014-03-15 2019-12-31 - P.O. BOX 3609, SPRING HILL, FL, 34611
G08106900118 TUB-MEDIC EXPIRED 2008-04-14 2013-12-31 - P.O. BOX 3609, SPRING HILL, FL, 34611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-02-02
Domestic Profit 2008-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State