Search icon

JLO OPERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: JLO OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLO OPERATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2009 (16 years ago)
Document Number: P09000008528
FEI/EIN Number 264137925

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

Address: 286 DEBUEL ROAD, LUTZ, FL, 33549, US
Mail Address: 286 DEBUEL ROAD, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND WEHLE YONGE LLP Agent 6987 EAST FOWLER AVENUE, TAMPA, FL, 33617
ODOM JASON B President 286 DEBUEL ROAD, LUTZ, FL, 33549
ODOM JASON B Director 286 DEBUEL ROAD, LUTZ, FL, 33549
ODOM LINDA C Secretary 286 DEBUEL ROAD, LUTZ, FL, 33549
ODOM LINDA C Director 286 DEBUEL ROAD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 286 DEBUEL ROAD, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2024-03-13 286 DEBUEL ROAD, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2022-04-29 DRUMMOND WEHLE YONGE LLP -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State